This company is commonly known as Prgx Uk Ltd. The company was founded 44 years ago and was given the registration number 01478123. The firm's registered office is in LUTON. You can find them at 731 Capability Green, , Luton, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | PRGX UK LTD |
---|---|---|
Company Number | : | 01478123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 731 Capability Green, Luton, LU1 3LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
960, Capability Green, Luton, England, LU1 3PE | Secretary | 13 November 2007 | Active |
960, Capability Green, Luton, England, LU1 3PE | Director | 01 June 2023 | Active |
38 Pebblemoor, Edlesborough, Dunstable, LU6 2HZ | Secretary | 30 April 1995 | Active |
32, Little Gaddesden, Berkhamsted, HP4 1PF | Secretary | 29 March 1993 | Active |
24 Glebe Court, Southampton, SO17 1RH | Secretary | 18 April 2006 | Active |
Kingsweir 59 Church Road, Aspley Heath, Woburn Sands, MK17 8TJ | Secretary | 30 September 2003 | Active |
Kingsweir 59 Church Road, Aspley Heath, Woburn Sands, MK17 8TJ | Secretary | 03 April 2000 | Active |
84 Compayne Gardens, London, NW6 3RU | Secretary | 28 May 2002 | Active |
18 London Road, Newbury, RG13 1AW | Secretary | - | Active |
135 Kings Parade, Holland On Sea, Essex, CO15 5JL | Secretary | 01 July 2004 | Active |
2042 Azaelea Trail, Irving, United States, | Director | 21 January 2009 | Active |
38 Pebblemoor, Edlesborough, Dunstable, LU6 2HZ | Director | 30 April 1995 | Active |
Ashridge Cottage, Pebblemoor, Edlesborough, Dunstable, LU6 2HZ | Director | - | Active |
9 Royal Way, Dallas, Usa, | Director | 21 November 2001 | Active |
First Floor, 731, Capability Green, Luton, LU1 3LU | Director | 15 November 2013 | Active |
40 Cates Ridge Road, Atlanta, Usa, FOREIGN | Director | 28 May 2002 | Active |
2 Middleton Road, Luton, LU2 8HY | Director | 01 May 2000 | Active |
First Floor, 731, Capability Green, Luton, LU1 3LU | Director | 15 November 2013 | Active |
First Floor, 731, Capability Green, Luton, LU1 3LU | Director | 15 November 2013 | Active |
2651 Redding Road, Atlanta, United States, | Director | 01 December 2008 | Active |
960, Capability Green, Luton, England, LU1 3PE | Director | 04 March 2021 | Active |
45 Finch Forest Trail, Atlanta, United States Of America, FOREIGN | Director | 25 July 2005 | Active |
11553 East Ricks Circle, Dallas, Usa, | Director | 21 November 2001 | Active |
9241 L B J Freeway, Dallas, U S A, 75243 | Director | 14 June 1993 | Active |
731, Capability Green, Luton, England, LU1 3LU | Director | 15 November 2013 | Active |
Prgx Uk Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 731, Capability Green, Luton, England, LU1 3LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Accounts | Accounts with accounts type full. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type full. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-12 | Accounts | Accounts with accounts type full. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-28 | Accounts | Accounts with accounts type full. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.