PRG BRANDS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePRG BRANDS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06723060
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRG BRANDS LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRG BRANDS LTD located?

    Registered Office Address
    Cofton Centre Groveley Lane
    Longbridge
    B31 4PT Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PRG BRANDS LTD?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (4167) LIMITEDOct 14, 2008Oct 14, 2008

    What are the latest accounts for PRG BRANDS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for PRG BRANDS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jeremiah Harris as a director on Oct 31, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Termination of appointment of Kevin Baxley as a director on Aug 01, 2013

    1 pagesTM01

    Termination of appointment of Martin Frank Locket as a director on Aug 01, 2013

    1 pagesTM01

    Annual return made up to Oct 14, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2012

    Statement of capital on Nov 14, 2012

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Oct 14, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Richard Mark Williams on Oct 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Richard Mark Williams on Oct 01, 2011

    1 pagesCH03

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Oct 14, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Oct 14, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Kevin Baxley on Oct 19, 2009

    2 pagesCH01

    Director's details changed for Jeremiah Harris on Oct 19, 2009

    2 pagesCH01

    Certificate of change of name

    Company name changed broomco (4167) LIMITED\certificate issued on 26/05/09
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of PRG BRANDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Richard Mark
    Groveley Lane
    Longbridge
    B31 4PT Birmingham
    Cofton Centre
    West Midlands
    Secretary
    Groveley Lane
    Longbridge
    B31 4PT Birmingham
    Cofton Centre
    West Midlands
    BritishCompany Director And Secretary47312630002
    WILLIAMS, Richard Mark
    Groveley Lane
    Longbridge
    B31 4PT Birmingham
    Cofton Centre
    West Midlands
    Director
    Groveley Lane
    Longbridge
    B31 4PT Birmingham
    Cofton Centre
    West Midlands
    EnglandBritishCompany Director And Secretary47312630008
    7SIDE SECRETARIAL LIMITED
    City Road
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    Secretary
    City Road
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    133925500001
    BAXLEY, Kevin
    Keeler Place
    Ridgefield
    Connecticut
    19
    06877
    Usa
    Director
    Keeler Place
    Ridgefield
    Connecticut
    19
    06877
    Usa
    UsaAmericanDirector134514250001
    HARRIS, Jeremiah
    5 Gilford Lake Drive
    Armonk
    New York
    Usa
    Director
    5 Gilford Lake Drive
    Armonk
    New York
    Usa
    United StatesAmericanDirector99051970001
    LLOYD, Samuel George Alan
    2 Ffordd Morgannwg
    Longwood Park Whitchurch
    CF14 7JS Cardiff
    Director
    2 Ffordd Morgannwg
    Longwood Park Whitchurch
    CF14 7JS Cardiff
    WalesBritishDirector4303870003
    LOCKET, Martin Frank
    Laleham Bluehouse Lane
    RH8 0AD Oxted
    Surrey
    Director
    Laleham Bluehouse Lane
    RH8 0AD Oxted
    Surrey
    EnglandBritishCompany Director39237730002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0