Background WavePink WaveYellow Wave

P G SWEEPERS LIMITED (10195857)

P G SWEEPERS LIMITED (10195857) is an active UK company. incorporated on 24 May 2016. with registered office in Rainham. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. P G SWEEPERS LIMITED has been registered for 9 years. Current directors include GOODGER, David Leonard, HARRIS, Shane.

Company Number
10195857
Status
active
Type
ltd
Incorporated
24 May 2016
Age
9 years
Address
Goodger House, Rainham, ME9 7UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
GOODGER, David Leonard, HARRIS, Shane
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P G SWEEPERS LIMITED

P G SWEEPERS LIMITED is an active company incorporated on 24 May 2016 with the registered office located in Rainham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. P G SWEEPERS LIMITED was registered 9 years ago.(SIC: 81299)

Status

active

Active since 9 years ago

Company No

10195857

LTD Company

Age

9 Years

Incorporated 24 May 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Goodger House Matts Hill Farm, Matts Hill Road Rainham, ME9 7UY,

Previous Addresses

, 1-3 Manor Road Chatham, Kent, ME4 6AE, United Kingdom
From: 24 May 2016To: 11 March 2025
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
New Owner
Jul 17
Loan Secured
Dec 20
Owner Exit
Jun 25
New Owner
Jun 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

GOODGER, David Leonard

Active
ChathamME4 6AE
Born August 1965
Director
Appointed 24 May 2016

HARRIS, Shane

Active
ChathamME4 6AE
Born February 1982
Director
Appointed 24 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Shane Harris

Active
ChathamME4 6AE
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2017

Mr David Leonard Goodger

Ceased
Matts Hill Farm, Matts Hill Road, RainhamME9 7UY
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 24 May 2016
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 August 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
9 August 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Incorporation Company
24 May 2016
NEWINCIncorporation