This company is commonly known as Pg Newfoundland Ltd. The company was founded 8 years ago and was given the registration number 09691360. The firm's registered office is in BRISTOL. You can find them at Number One Bristol Office 1, Lewins Mead, Bristol, Avon. This company's SIC code is 41100 - Development of building projects.
Name | : | PG NEWFOUNDLAND LTD |
---|---|---|
Company Number | : | 09691360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number One Bristol Office 1, Lewins Mead, Bristol, Avon, England, BS1 2NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pg Group, Office 1 Number One Bristol, Lewins Mead, Bristol, United Kingdom, BS1 2NJ | Secretary | 17 July 2015 | Active |
Number One Bristol, Office 1, Lewins Mead, Bristol, England, BS1 2NJ | Director | 17 July 2015 | Active |
Number One Bristol, Office 1, Lewins Mead, Bristol, England, BS1 2NJ | Director | 17 July 2015 | Active |
Number One Bristol, Office 1, Lewins Mead, Bristol, England, BS1 2NJ | Director | 29 March 2016 | Active |
Stockwood Chambers, Cowper Street, Redfield, Bristol, England, BS5 9JL | Director | 17 July 2015 | Active |
Stockwood Chambers, Cowper Street, Redfield, Bristol, England, BS5 9JL | Director | 17 July 2015 | Active |
Tusun Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 151, Whiteladies Road, Bristol, England, BS8 2RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Gazette | Gazette filings brought up to date. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Capital | Capital allotment shares. | Download |
2020-11-18 | Gazette | Gazette filings brought up to date. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.