About

Registered Number: 06202085
Date of Incorporation: 03/04/2007 (18 years ago)
Company Status: Active
Registered Address: St Stephens Hill Farm, Admaston, Rugeley, Staffordshire, WS15 3NQ

 

Based in Staffordshire, P G & R G Brown Ltd was registered on 03 April 2007, it's status at Companies House is "Active". P G & R G Brown Ltd has 4 directors listed as Brown, Anna Kristina, Brown, Peter Gilbert, Brown, Richard, Brown, Maxine Janet. 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
BROWN, Anna Kristina 01 July 2017 - 1
BROWN, Peter Gilbert 03 April 2007 - 1
BROWN, Richard 03 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Maxine Janet 03 April 2007 01 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 29 May 2018
AP01 - Appointment of director 01 August 2017
TM02 - Termination of appointment of secretary 01 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 03 May 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 06 July 2015
MR01 - N/A 12 May 2015
AA - Annual Accounts 14 April 2015
SH01 - Return of Allotment of shares 30 March 2015
DISS40 - Notice of striking-off action discontinued 02 September 2014
AR01 - Annual Return 01 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 03 March 2014
AA01 - Change of accounting reference date 05 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 16 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
225 - Change of Accounting Reference Date 28 April 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.