About

Registered Number: 03620973
Date of Incorporation: 24/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG

 

Having been setup in 1998, Prg Services (UK) Ltd has its registered office in Beckenham, Kent, it has a status of "Active". There are 4 directors listed for this business in the Companies House registry. We don't know the number of employees at Prg Services (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UDDIN, Roger 01 October 2006 - 1
ROSSI, Giuseppe 01 September 1998 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DEWAR, Kari Lourdes 31 March 2010 - 1
ROSSI, Jean Helena 01 September 1998 31 March 2010 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 10 September 2020
DISS40 - Notice of striking-off action discontinued 05 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 03 October 2019
AAMD - Amended Accounts 09 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 20 October 2017
PSC04 - N/A 30 August 2017
AA - Annual Accounts 30 January 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 28 September 2010
TM01 - Termination of appointment of director 18 June 2010
AP03 - Appointment of secretary 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
363s - Annual Return 23 September 2008
AA - Annual Accounts 20 August 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 08 November 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 15 September 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 09 September 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 10 August 2004
225 - Change of Accounting Reference Date 12 March 2004
363s - Annual Return 28 August 2003
287 - Change in situation or address of Registered Office 23 April 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 24 October 2000
RESOLUTIONS - N/A 10 January 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 20 August 1999
287 - Change in situation or address of Registered Office 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
NEWINC - New incorporation documents 24 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.