UKBizDB.co.uk

W.R.R. PUGH & SON LIMITED

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

This company is commonly known as W.r.r. Pugh & Son Limited. The company was founded 21 years ago and was given the registration number 04581572. The firm's registered office is in SHROPSHIRE. You can find them at 133 Longden Coleham, Shrewsbury, Shropshire, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:W.R.R. PUGH & SON LIMITED
Company Number:04581572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:133 Longden Coleham, Shrewsbury, Shropshire, SY3 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133 Longden Coleham, Shrewsbury, Shropshire, SY3 7DN

Director18 December 2002Active
133 Longden Coleham, Shrewsbury, Shropshire, SY3 7DN

Director18 December 2002Active
133 Longden Coleham, Shrewsbury, Shropshire, SY3 7DN

Director18 December 2002Active
133 Longden Coleham, Shrewsbury, Shropshire, SY3 7DN

Director18 April 2023Active
133 Longden Coleham, Shrewsbury, Shropshire, SY3 7DN

Director18 April 2023Active
1 Lime Street, Longden Coleham, Shrewsbury, SY3 7EB

Secretary05 November 2002Active
3-4 Dryton, Wroxeter, Shrewsbury, SY5 6PH

Secretary18 December 2002Active
6 Darville, Shrewsbury, SY1 2UG

Director18 December 2002Active
3-4 Dryton, Wroxeter, Shrewsbury, SY5 6PH

Director05 November 2002Active

People with Significant Control

Hpj Consultants Limited
Notified on:22 November 2023
Status:Active
Country of residence:Jersey
Address:40 Argus Secretaries Limited, PO BOX 179, St Helier, Jersey, JE4 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Helen Elizabeth Purcell Jones
Notified on:19 July 2023
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:133, Longden Coleham, Shropshire, England, SY3 7DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Kathleen Margaret Stone
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Address:133 Longden Coleham, Shropshire, SY3 7DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.