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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 May 2015 | Outstanding |
N/A |