Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PMG (LECKWITH) LIMITED
Company Information for

PMG (LECKWITH) LIMITED

2A OAK TREE COURT, MULBERRY DRIVE CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS,
Company Registration Number
05632999
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pmg (leckwith) Ltd
PMG (LECKWITH) LIMITED was founded on 2005-11-23 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Pmg (leckwith) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PMG (LECKWITH) LIMITED
 
Legal Registered Office
2A OAK TREE COURT
MULBERRY DRIVE CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RS
Other companies in CF23
 
Previous Names
MANDACO 466 LIMITED28/02/2006
Filing Information
Company Number 05632999
Company ID Number 05632999
Date formed 2005-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-12-05 11:31:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PMG (LECKWITH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PMG (LECKWITH) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MEYRICK GUY
Company Secretary 2006-03-15
RICHARD JOHN CRANE
Director 2010-11-18
PAUL MEYRICK GUY
Director 2006-03-15
ROSEMARY ANN GUY
Director 2010-11-18
MICHAEL ROBERT HALL
Director 2006-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIR DEBORAH HALL
Director 2010-11-18 2014-03-31
ACUITY SECRETARIES LIMITED
Company Secretary 2005-11-23 2006-03-15
M AND A NOMINEES LIMITED
Director 2005-11-23 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MEYRICK GUY PMG ESTATES LIMITED Company Secretary 2004-04-01 CURRENT 2004-02-11 Dissolved 2018-05-14
PAUL MEYRICK GUY PHOENIX PR LIMITED Company Secretary 2001-03-05 CURRENT 2001-02-14 Dissolved 2018-09-18
PAUL MEYRICK GUY PHOENIX ADVERTISING LIMITED Company Secretary 1999-05-31 CURRENT 1998-03-13 Active - Proposal to Strike off
PAUL MEYRICK GUY P M G DEVELOPMENTS PLC Company Secretary 1997-07-20 CURRENT 1997-06-20 Dissolved 2017-10-07
PAUL MEYRICK GUY PHOENIX PROPERTY SERVICES LIMITED Company Secretary 1997-06-10 CURRENT 1988-04-22 Active - Proposal to Strike off
RICHARD JOHN CRANE PMG C.V. LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2018-04-26
PAUL MEYRICK GUY PMG 3 LTD Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off
PAUL MEYRICK GUY PMG FITZALAN COURT LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
PAUL MEYRICK GUY OAK TREE HOMES SOUTH WALES LTD Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
PAUL MEYRICK GUY PMG ENERGY LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
ROSEMARY ANN GUY PMG LIMITED Director 2011-02-11 CURRENT 2006-09-06 Active
ROSEMARY ANN GUY PMG C.V. LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2018-04-26
ROSEMARY ANN GUY PMG ESTATES LIMITED Director 2009-12-15 CURRENT 2004-02-11 Dissolved 2018-05-14
ROSEMARY ANN GUY P M G DEVELOPMENTS PLC Director 1997-07-20 CURRENT 1997-06-20 Dissolved 2017-10-07
MICHAEL ROBERT HALL PMG 4 LIMITED Director 2015-03-11 CURRENT 2014-09-02 Dissolved 2017-02-07
MICHAEL ROBERT HALL PMG FITZALAN COURT LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
MICHAEL ROBERT HALL PMG ENERGY LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
MICHAEL ROBERT HALL PMG 2 LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-12-13
MICHAEL ROBERT HALL PMG BRIDGE ROAD LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2017-07-07
MICHAEL ROBERT HALL PMG PROPERTIES LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2017-08-04
MICHAEL ROBERT HALL PMG LIMITED Director 2006-09-06 CURRENT 2006-09-06 Active
MICHAEL ROBERT HALL LECKWITH (GENERAL PARTNER) LIMITED Director 2006-03-03 CURRENT 2005-10-14 Dissolved 2017-02-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-12DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-05DISS40Compulsory strike-off action has been discontinued
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2019-02-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 400
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056329990007
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 400
2016-01-11AR0123/11/15 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Mr Paul Meyrick Guy on 2013-12-13
2016-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MEYRICK GUY on 2013-12-13
2016-01-08CH01Director's details changed for Mr Michael Robert Hall on 2013-06-12
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056329990006
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056329990005
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056329990004
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056329990003
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR DEBORAH HALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 400
2014-11-25AR0123/11/14 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 400
2013-12-12AR0123/11/13 ANNUAL RETURN FULL LIST
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM 1 Callaghan Square Cardiff CF10 5BT
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-23AR0123/11/12 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-02AR0123/11/11 FULL LIST
2011-11-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0123/11/10 FULL LIST
2010-12-01AP01DIRECTOR APPOINTED MR RICHARD JOHN CRANE
2010-12-01AP01DIRECTOR APPOINTED MRS CLAIR DEBORAH HALL
2010-12-01AP01DIRECTOR APPOINTED MRS ROSEMARY ANN GUY
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-27AR0123/11/09 FULL LIST
2010-01-27AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2009-04-27RES14£200 22/04/2009
2009-04-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-2788(2)AD 22/04/09 GBP SI 200@1=200 GBP IC 100/300
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-15363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-08363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-09-04225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06
2006-12-28363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-04-19288bSECRETARY RESIGNED
2006-04-19288bDIRECTOR RESIGNED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-1988(2)RAD 15/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-02-28CERTNMCOMPANY NAME CHANGED MANDACO 466 LIMITED CERTIFICATE ISSUED ON 28/02/06
2005-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PMG (LECKWITH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PMG (LECKWITH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-05 Outstanding PRINCIPALITY BUILDING SOCIETY
2015-01-05 Outstanding PRINCIPALITY BUILDING SOCIETY
2014-12-19 Outstanding PRINCIPALITY BUILDING SOCIETY
A CHARGE OVER PARTNERSHIP INTERESTS 2011-11-24 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
LEGAL CHARGE OVER SHARES 2011-11-24 Outstanding ABBEY NATIONAL TREASURYE SERVICES PLC
Filed Financial Reports
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PMG (LECKWITH) LIMITED

Intangible Assets
Patents
We have not found any records of PMG (LECKWITH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PMG (LECKWITH) LIMITED
Trademarks
We have not found any records of PMG (LECKWITH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PMG (LECKWITH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PMG (LECKWITH) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PMG (LECKWITH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PMG (LECKWITH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PMG (LECKWITH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.