About

Registered Number: 04981338
Date of Incorporation: 01/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 155 Salters Road, Walsall, WS9 9JA

 

P A Gough Painting Contractors Ltd was registered on 01 December 2003 with its registered office in Walsall, it has a status of "Active". The companies directors are listed as Gough, Peter Andrew, Gough, Andrew Bernard. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Peter Andrew 05 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GOUGH, Andrew Bernard 05 December 2003 01 December 2011 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 13 December 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 08 December 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
AR01 - Annual Return 11 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 20 December 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 20 December 2010
AD01 - Change of registered office address 29 July 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 17 January 2008
363a - Annual Return 09 February 2007
AA - Annual Accounts 03 February 2007
225 - Change of Accounting Reference Date 31 October 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 28 February 2005
395 - Particulars of a mortgage or charge 04 March 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 24 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.