ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PMG 4 Limited

PMG 4 Limited is a dissolved company incorporated on 2 September 2014 with the registered office located in Cardiff, South Glamorgan. PMG 4 Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 7 February 2017 (8 years ago)
Was 2 years 5 months old at the time of dissolution
Via compulsory strike-off
Company No
09200378
Private limited company
Age
11 years
Incorporated 2 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Unit 2a Oak Tree Court Mulberry Drive
Cardiff Gate Business Park
Cardiff
CF23 8RS
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
8
Controllers (PSC)
-
Director • Secretary • British • Lives in UK • Born in Dec 1955
Director • British • Lives in UK • Born in Dec 1972
Director • British • Lives in Wales • Born in Oct 1965
Director • British • Lives in UK • Born in Sep 1965
Director • British • Lives in Abu Dhabi • Born in Jan 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PMG Limited
Michael Robert Hall is a mutual person.
Active
PMG Energy Limited
Michael Robert Hall is a mutual person.
Active
Martin Property Consultants Limited
Andrew William Martin is a mutual person.
Active
South Rise Properties Limited
Tristan Stephen Hobbs is a mutual person.
Active
The UK Land Promotion Company Limited
Tristan Stephen Hobbs is a mutual person.
Active
Lime Tree Holdings Ltd
Tristan Stephen Hobbs is a mutual person.
Active
Interstrand Projects Limited
Tristan Stephen Hobbs is a mutual person.
Active
Oak Tree Homes South Wales Ltd
Mr John Edward Clarke Rozier is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2015)
Period Ended
30 Sep 2015
For period 30 Sep30 Sep 2015
Traded for 12 months
Cash in Bank
£4.79K
Turnover
Unreported
Employees
Unreported
Total Assets
£5.09K
Total Liabilities
-£48.69K
Net Assets
-£43.6K
Debt Ratio (%)
957%
Latest Activity
Compulsory Dissolution
8 Years Ago on 7 Feb 2017
Compulsory Gazette Notice
8 Years Ago on 22 Nov 2016
Small Accounts Submitted
9 Years Ago on 28 Jul 2016
Confirmation Submitted
10 Years Ago on 29 Oct 2015
Registered Address Changed
10 Years Ago on 11 Mar 2015
Mr Paul Meyrick Guy Appointed
10 Years Ago on 11 Mar 2015
Mrs Rosemary Ann Guy Appointed
10 Years Ago on 11 Mar 2015
Mr Michael Robert Hall Appointed
10 Years Ago on 11 Mar 2015
Mr Tristan Stephen Hobbs Appointed
10 Years Ago on 11 Mar 2015
Mr John Edward Clarke Rozier Appointed
10 Years Ago on 11 Mar 2015
Get Credit Report
Discover PMG 4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 7 Feb 2017
First Gazette notice for compulsory strike-off
Submitted on 22 Nov 2016
Total exemption small company accounts made up to 30 September 2015
Submitted on 28 Jul 2016
Annual return made up to 2 September 2015 with full list of shareholders
Submitted on 29 Oct 2015
Statement of capital following an allotment of shares on 11 March 2015
Submitted on 2 Apr 2015
Change of share class name or designation
Submitted on 2 Apr 2015
Resolutions
Submitted on 2 Apr 2015
Termination of appointment of Stephen Richard Berry as a director on 11 March 2015
Submitted on 11 Mar 2015
Termination of appointment of Acuity Nominees Limited as a director on 11 March 2015
Submitted on 11 Mar 2015
Appointment of Mr John Edward Clarke Rozier as a secretary on 11 March 2015
Submitted on 11 Mar 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year