UKBizDB.co.uk

CHAS.B.PUGH(WALSALL),LIMITED

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

This company is commonly known as Chas.b.pugh(walsall),limited. The company was founded 89 years ago and was given the registration number 00300289. The firm's registered office is in WALSALL. You can find them at Heath Road, Darlaston, Walsall, West Midlands. This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:CHAS.B.PUGH(WALSALL),LIMITED
Company Number:00300289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1935
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Heath Road, Darlaston, Walsall, West Midlands, WS10 8LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heath Road, Darlaston, Walsall, WS10 8LU

Secretary15 August 2008Active
Heath Road, Darlaston, Walsall, WS10 8LU

Director30 November 2001Active
Heath Road, Darlaston, Walsall, WS10 8LU

Director15 August 2008Active
19 Linley Wood Road, Aldridge, Walsall, WS9 0JY

Secretary-Active
93 Stoney Lane, Walsall, WS3 3RE

Secretary01 April 1998Active
19 Linley Wood Road, Aldridge, Walsall, WS9 0JY

Director-Active
265 High Street, Chase Town, Walsall, WS7 8XJ

Director01 April 1996Active
93 Stoney Lane, Walsall, WS3 3RE

Director-Active
Heath Road, Darlaston, Walsall, WS10 8LU

Director-Active

People with Significant Control

Mr Robert Edward Pugh
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:Heath Road, Darlaston, Walsall, United Kingdom, WS10 8LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Robertson Jeremy Pugh
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Heath Road, Darlaston, Walsall, United Kingdom, WS10 8LU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James Robertson Jeremy Pugh
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Heath Road, Darlaston, Walsall, United Kingdom, WS10 8LU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Change account reference date company previous shortened.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Change account reference date company previous shortened.

Download
2023-10-29Officers

Termination director company with name termination date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.