ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pgi Acquisition Limited

Pgi Acquisition Limited is an active company incorporated on 13 September 2013 with the registered office located in Norwich, Norfolk. Pgi Acquisition Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08689871
Private limited company
Age
11 years
Incorporated 13 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (6 days ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (1 year remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
1 St. James Court
Whitefriars
Norwich
Norfolk
NR3 1RU
United Kingdom
Address changed on 28 Apr 2025 (4 months ago)
Previous address was Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG England
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • General Counsel • American • Lives in United States • Born in Apr 1970
Director • Lawyer • American • Lives in United States • Born in Sep 1966
Director • Tax Director • American • Lives in United States • Born in Aug 1980
Director • None • American • Lives in United States • Born in Jun 1971
Director • American • Lives in United States • Born in May 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fiberweb Limited
Mark William Miles, Ben Lehman, and 1 more are mutual people.
Active
Fiberweb Holdings Limited
Mark William Miles, Ben Lehman, and 1 more are mutual people.
Active
British Polythene Industries Limited
Jason Kent Greene and Mark William Miles are mutual people.
Active
British Polythene Limited
Jason Kent Greene and Mark William Miles are mutual people.
Active
Superfos Tamworth Limited
Jason Kent Greene and Mark William Miles are mutual people.
Active
Bpi 2010 Limited
Jason Kent Greene and Mark William Miles are mutual people.
Active
Maynard & Harris Plastics
Jason Kent Greene and Mark William Miles are mutual people.
Active
Massmould Limited
Jason Kent Greene and Mark William Miles are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
6 Days Ago on 1 Sep 2025
Ben Lehman Appointed
3 Months Ago on 15 May 2025
Registered Address Changed
4 Months Ago on 28 Apr 2025
Paul Gregory Wolfram Jr Resigned
7 Months Ago on 31 Jan 2025
Full Accounts Submitted
7 Months Ago on 24 Jan 2025
Registered Address Changed
8 Months Ago on 16 Dec 2024
Deborah Hamilton Resigned
10 Months Ago on 4 Nov 2024
Mark William Miles Resigned
10 Months Ago on 4 Nov 2024
Berry Global Group Inc (PSC) Resigned
9 Years Ago on 6 Apr 2016
Magnera Corporation (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Pgi Acquisition Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 September 2025 with no updates
Submitted on 1 Sep 2025
Termination of appointment of Paul Gregory Wolfram Jr as a director on 31 January 2025
Submitted on 27 May 2025
Appointment of Ben Lehman as a director on 15 May 2025
Submitted on 27 May 2025
Notification of Magnera Corporation as a person with significant control on 6 April 2016
Submitted on 27 May 2025
Cessation of Berry Global Group Inc as a person with significant control on 6 April 2016
Submitted on 27 May 2025
Registered office address changed from Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 28 April 2025
Submitted on 28 Apr 2025
Termination of appointment of Deborah Hamilton as a secretary on 4 November 2024
Submitted on 28 Feb 2025
Full accounts made up to 30 September 2024
Submitted on 24 Jan 2025
Registered office address changed from , Sapphire House Crown Way, Rushden, Northamptonshire, NN10 6FB, England to Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 16 December 2024
Submitted on 16 Dec 2024
Termination of appointment of Jason Kent Greene as a director on 4 November 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year