This company is commonly known as Prg Construction Limited. The company was founded 11 years ago and was given the registration number 08411290. The firm's registered office is in DIDCOT. You can find them at Grain Store West Hagbourne, London Road (a417), Didcot, Oxfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PRG CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 08411290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grain Store West Hagbourne, London Road (a417), Didcot, Oxfordshire, England, OX11 0FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grain Store, West Hagbourne, London Road (A417), Didcot, England, OX11 0FE | Director | 20 February 2013 | Active |
3 Windsor Crescent, East Hagbourne, Didcot, England, OX11 9LY | Director | 31 March 2015 | Active |
Mr Paul Robert Godding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grain Store, West Hagbourne, Didcot, England, OX11 0FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-21 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-14 | Resolution | Resolution. | Download |
2021-09-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-24 | Officers | Change person director company with change date. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.