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 FINANCE
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
-
Check the company
-
UK
-
Preston
- Company name
- PG WIRE LIMITED
- Company number
- 03848715
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Sep 1999
Age - 26 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
- 69
- 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
- 58
- 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.