Company details

Name Pgl Flooring Realisations Limited
Number 04153121
Date of Incorporation: 2nd February 2001
End of financial year: 31 May
Address: C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ
SIC code: 43330 - Floor and wall covering

Pgl Flooring Realisations Limited was dissolved on 2022-07-14. Pgl Flooring Realisations was a private limited company that was located at C/O Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ. Its total net worth was valued to be around 330517 pounds, while the fixed assets the company owned totalled up to 66150 pounds. This company (formed on 2001-02-02) was run by 4 directors.
Director Stuart W. who was appointed on 01 July 2017.
Director Frank C. who was appointed on 01 March 2016.
Director Gavin T. who was appointed on 10 October 2012.

The company was classified as "floor and wall covering" (43330). According to the Companies House data, there was a name change on 2018-07-30, their previous name was Polydeck Group. There is a second name change: previous name was Polydeck Resins performed on 2017-07-11. The latest confirmation statement was filed on 2018-02-02 and last time the annual accounts were filed was on 31 May 2017. 2016-02-02 was the date of the last annual return.

Directors

Accounts data

Date of Accounts 2012-05-31 2013-05-31 2014-05-31 2015-05-31 2016-05-31 2017-05-31
Current Assets 734,255 1,399,377 941,165 1,404,733 3,413,245 3,412,678
Number Shares Allotted - 1,200 1,200 1,200 1,200 -
Shareholder Funds 330,517 475,854 508,581 574,421 1,125,182 -
Tangible Fixed Assets 66,150 86,472 92,090 80,585 319,086 -
Total Assets Less Current Liabilities 340,841 490,766 519,333 592,844 1,295,410 1,250,760

People with significant control

Polydeck Management Limited
6 April 2016
Address The Old Post Office 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09544800
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts for the period ending 31st May 2017
filed on: 28th, February 2018 | accounts
Free Download (23 pages)