UKBizDB.co.uk

PUGH & SANDERS LIMITED

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

This company is commonly known as Pugh & Sanders Limited. The company was founded 35 years ago and was given the registration number 02287354. The firm's registered office is in BURTON ON TRENT. You can find them at 2 - 4 Mosley Business Park, Mosley Street, Burton On Trent, Staffordshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PUGH & SANDERS LIMITED
Company Number:02287354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1988
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:2 - 4 Mosley Business Park, Mosley Street, Burton On Trent, Staffordshire, DE14 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, - 4 Mosley Business Park, Mosley Street, Burton On Trent, England, DE14 1DW

Secretary01 June 2005Active
2, - 4 Mosley Business Park, Mosley Street, Burton On Trent, England, DE14 1DW

Director-Active
2, - 4 Mosley Business Park, Mosley Street, Burton On Trent, England, DE14 1DW

Director09 April 2009Active
24 Blythfield, Burton On Trent, DE14 1TU

Secretary-Active
Croft Cottage Low Road, Scrooby, Doncaster, DN10 6AJ

Director31 March 1998Active
3 The Orchard, Chasevale, Chasetown, WS7 3FJ

Director-Active

People with Significant Control

Usv Holdings Limited
Notified on:21 September 2022
Status:Active
Country of residence:England
Address:Unit 1-4, Moseley Business Park, Burton-On-Trent, England, DE14 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon William Pugh
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:2, - 4 Mosley Business Park, Burton On Trent, DE14 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Jeremy Lionel Pugh
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:2, - 4 Mosley Business Park, Burton On Trent, DE14 1DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Change of constitution

Statement of companys objects.

Download
2022-03-18Incorporation

Memorandum articles.

Download
2022-03-17Resolution

Resolution.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Mortgage

Mortgage charge whole release with charge number.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.