PRG BRANDS LTD
Overview
Company Name | PRG BRANDS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06723060 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRG BRANDS LTD?
Company Name | From | Until |
---|---|---|
BROOMCO (4167) LIMITED | Oct 14, 2008 | Oct 14, 2008 |
What are the latest accounts for PRG BRANDS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for PRG BRANDS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Jeremiah Harris as a director on Oct 31, 2013 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Termination of appointment of Kevin Baxley as a director on Aug 01, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Frank Locket as a director on Aug 01, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Oct 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Richard Mark Williams on Oct 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Mark Williams on Oct 01, 2011 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Oct 14, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Oct 14, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Kevin Baxley on Oct 19, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeremiah Harris on Oct 19, 2009 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed broomco (4167) LIMITED\certificate issued on 26/05/09 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of PRG BRANDS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Richard Mark | Secretary | Groveley Lane Longbridge B31 4PT Birmingham Cofton Centre West Midlands | British | Company Director And Secretary | 47312630002 | |||||
WILLIAMS, Richard Mark | Director | Groveley Lane Longbridge B31 4PT Birmingham Cofton Centre West Midlands | England | British | Company Director And Secretary | 47312630008 | ||||
7SIDE SECRETARIAL LIMITED | Secretary | City Road CF24 3DL Cardiff 14-18 South Glamorgan | 133925500001 | |||||||
BAXLEY, Kevin | Director | Keeler Place Ridgefield Connecticut 19 06877 Usa | Usa | American | Director | 134514250001 | ||||
HARRIS, Jeremiah | Director | 5 Gilford Lake Drive Armonk New York Usa | United States | American | Director | 99051970001 | ||||
LLOYD, Samuel George Alan | Director | 2 Ffordd Morgannwg Longwood Park Whitchurch CF14 7JS Cardiff | Wales | British | Director | 4303870003 | ||||
LOCKET, Martin Frank | Director | Laleham Bluehouse Lane RH8 0AD Oxted Surrey | England | British | Company Director | 39237730002 |
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