UKBizDB.co.uk

CHARLES PUGH (WINDSCREENS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Pugh (windscreens) Limited. The company was founded 37 years ago and was given the registration number 02098007. The firm's registered office is in NOTTINGHAM. You can find them at Longwood Road Brookhill Industrial Estate, Pinxton, Nottingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CHARLES PUGH (WINDSCREENS) LIMITED
Company Number:02098007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Longwood Road Brookhill Industrial Estate, Pinxton, Nottingham, England, NG16 6NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cary Group Holding Ab, Hammarby Kaj 10d, 120 32 Stockholm, Stockholm, Sweden,

Director04 May 2022Active
3rd Floor Central The Quorum,, Bond Street, Bristol, England, BS1 3AE

Director25 October 2023Active
3rd Floor Central The Quorum,, Bond Street, Bristol, England, BS1 3AE

Director01 March 2023Active
Longwood Road, Brookhill Industrial Estate, Pinxton, Nottinghamshire, United Kingdom, NG16 6NT

Secretary-Active
3rd Floor Central The Quorum,, Bond Street, Bristol, England, BS1 3AE

Secretary01 August 2019Active
12 Larch Close, Underwood, Nottingham, NG16 5FA

Director05 February 1999Active
101 High Street, Lewes, BN7 1XH

Director-Active
101 High Street, Lewes, BN7 1XH

Director-Active
Longwood Road, Brookhill Industrial Estate, Pinxton, Nottingham, England, NG16 6NT

Director-Active
Longwood Road, Brookhill Industrial Estate, Pinxton, Nottingham, England, NG16 6NT

Director09 April 2001Active
3rd Floor Central The Quorum,, Bond Street, Bristol, England, BS1 3AE

Director02 August 2010Active
Longwood Road, Brookhill Industrial Estate, Pinxton, Nottingham, England, NG16 6NT

Director-Active
Longwood Road, Brookhill Industrial Estate, Pinxton, Nottingham, England, NG16 6NT

Director-Active
Longwood Road, Brookhill Industrial Estate, Pinxton, Nottingham, England, NG16 6NT

Director-Active
3rd Floor Central The Quorum,, Bond Street, Bristol, England, BS1 3AE

Director01 August 2019Active
3rd Floor Central The Quorum, Bond Street, Bristol, United Kingdom, BS1 3AE

Director04 May 2022Active

People with Significant Control

Cary Uk Holding Ltd
Notified on:21 August 2023
Status:Active
Country of residence:England
Address:3rd Floor Central, The Quorum, Bristol, England, BS1 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charles Pugh (Glass) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Longwood Road, Brookhill Ind Estate, Nottingham, United Kingdom, NG16 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Resolution

Resolution.

Download
2023-08-08Incorporation

Memorandum articles.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Officers

Second filing of director termination with name.

Download
2023-03-31Change of name

Certificate change of name company.

Download
2023-03-05Officers

Termination director company with name termination date.

Download
2023-03-05Officers

Appoint person director company with name date.

Download
2023-02-19Officers

Termination director company with name termination date.

Download
2023-02-19Officers

Termination secretary company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-12Incorporation

Memorandum articles.

Download
2022-05-11Capital

Capital name of class of shares.

Download
2022-05-10Accounts

Change account reference date company current extended.

Download
2022-05-10Address

Change registered office address company with date old address new address.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.