ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

P G Studio Limited

P G Studio Limited is an active company incorporated on 11 September 2020 with the registered office located in Lancaster, North Yorkshire. P G Studio Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12874280
Private limited company
Age
5 years
Incorporated 11 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 11 September 2024 (1 year ago)
Next confirmation dated 11 September 2025
Due by 25 September 2025 (13 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Crows Nest
Austwick
Lancaster
LA2 8AS
England
Address changed on 24 Feb 2025 (6 months ago)
Previous address was 49 Bridgeside Carnforth LA5 9LF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1972
Mr Patrick James Grant
PSC • British • Lives in UK • Born in May 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C&C Textiles Limited
Patrick James Grant is a mutual person.
Active
Walter Grant Norton Ltd
Patrick James Grant is a mutual person.
Active
Community Clothing (Lancashire) Ltd
Patrick James Grant is a mutual person.
Active
Norton Hammond & Tautz Ltd
Patrick James Grant is a mutual person.
Active
Cookson & Clegg Clothing Ltd
Patrick James Grant is a mutual person.
Dissolved
1821 Holdings Limited
Patrick James Grant is a mutual person.
Dissolved
E. Tautz Limited
Patrick James Grant is a mutual person.
Dissolved
Hammond & Co Tailors Limited
Patrick James Grant is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 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
£347.51K
Increased by £79.82K (+30%)
Total Liabilities
-£123.14K
Increased by £10.49K (+9%)
Net Assets
£224.38K
Increased by £69.33K (+45%)
Debt Ratio (%)
35%
Decreased by 6.65% (-16%)
Latest Activity
Micro Accounts Submitted
25 Days Ago on 17 Aug 2025
Registered Address Changed
6 Months Ago on 24 Feb 2025
Registered Address Changed
12 Months Ago on 13 Sep 2024
Mr Patrick James Grant Details Changed
12 Months Ago on 12 Sep 2024
Mr Patrick James Grant (PSC) Details Changed
12 Months Ago on 12 Sep 2024
Confirmation Submitted
12 Months Ago on 12 Sep 2024
Registered Address Changed
12 Months Ago on 12 Sep 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 23 Jan 2024
Mr Patrick James Grant (PSC) Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Mr Patrick James Grant Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Get Credit Report
Discover P G Studio Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 November 2024
Submitted on 17 Aug 2025
Registered office address changed from 49 Bridgeside Carnforth LA5 9LF England to Crows Nest Austwick Lancaster LA2 8AS on 24 February 2025
Submitted on 24 Feb 2025
Change of details for Mr Patrick James Grant as a person with significant control on 12 September 2024
Submitted on 13 Sep 2024
Director's details changed for Mr Patrick James Grant on 12 September 2024
Submitted on 13 Sep 2024
Registered office address changed from Sovereign House Lions Drive Shadsworth Business Park Blackburn BB1 2QS England to 49 Bridgeside Carnforth LA5 9LF on 13 September 2024
Submitted on 13 Sep 2024
Director's details changed for Mr Patrick James Grant on 1 January 2024
Submitted on 12 Sep 2024
Change of details for Mr Patrick James Grant as a person with significant control on 1 January 2024
Submitted on 12 Sep 2024
Registered office address changed from Booksmart Accounting (49) Bridgeside Carnforth Lancashire LA5 9LF England to Sovereign House Lions Drive Shadsworth Business Park Blackburn BB1 2QS on 12 September 2024
Submitted on 12 Sep 2024
Confirmation statement made on 11 September 2024 with updates
Submitted on 12 Sep 2024
Micro company accounts made up to 30 November 2023
Submitted on 23 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year