Check the

PG WIRE LIMITED

Company
PG WIRE LIMITED (03848715)

PG WIRE

Phone: 01226 490 060
B rating

ABOUT PG WIRE LIMITED

PG WIRE LTD

At PG Wire our aim is to build a quality British based wire manufacturing company, able to react to exacting customer requirements and demanding delivery schedules.

Although we are a new company we have drawn together a team with a wealth of industry knowledge, from the men and women on production right through to our knowledgeable sales team. 

KEY FINANCES

Year
2017
Assets
£385.46k ▼ £-26.89k (-6.52 %)
Cash
£22.92k ▼ £-33.77k (-59.57 %)
Liabilities
£997.22k ▲ £335.44k (50.69 %)
Net Worth
£-611.75k ▲ £-362.33k (145.27 %)

REGISTRATION INFO

Company name
PG WIRE LIMITED
Company number
03848715
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Sep 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
pgwire.co.uk
Phones
01226 490 060
01226 763 552
01384 263 515
01384 263 516
Registered Address
UNITS C17-C20 RED SCAR BUSINESS,
PARK LONGRIDGE ROAD,,
RIBBLETON, PRESTON,
LANCASHIRE,
PR2 5NQ

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
24 Aug 2016
Confirmation statement made on 31 July 2016 with updates
12 Feb 2016
Company name changed imeso LIMITED\certificate issued on 12/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-11

CHARGES

3 August 2015
Status
Outstanding
Delivered
10 August 2015
Persons entitled
Close Brothers LTD (The "Security Trustee")
Description
Contains fixed charge…

See Also


Last update 2018

PG WIRE LIMITED DIRECTORS

Derek William Balchin

  Acting
Appointed
27 September 1999
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Fields Farm Barn, Back Lane, Chipping, Preston, England, PR3 2QA
Country Of Residence
England
Name
BALCHIN, Derek William

Derek Balchin

  Resigned PSC
Appointed
27 September 1999
Resigned
15 July 2015
Occupation
Director
Role
Secretary
Nationality
British
Address
15 Hollinhurst Avenue, Penwortham, Preston, PR1 0AE
Name
BALCHIN, Derek
Notified On
31 July 2016
Nature Of Control
Ownership of shares – 75% or more

Fatima Graham

  Resigned
Appointed
15 July 2015
Resigned
23 July 2015
Role
Secretary
Address
Unit C17-C2- Redscar Business Park, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, England, PR2 5NN
Name
GRAHAM, Fatima

FIRST SECRETARIES LIMITED

  Resigned
Appointed
27 September 1999
Resigned
27 September 1999
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

Stuart Myles Fishwick

  Resigned
Appointed
27 September 1999
Resigned
22 May 2015
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
580a Blackpool Road, Preston, Lancashire, PR2 1JA
Country Of Residence
United Kingdom
Name
FISHWICK, Stuart Myles

FIRST DIRECTORS LIMITED

  Resigned
Appointed
27 September 1999
Resigned
27 September 1999
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.