About

Registered Number: 04884868
Date of Incorporation: 02/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Old Timber Yard Lightwood, Green, Avenue Lightwood Green, Audlem, Crewe, Cheshire, CW3 0EN

 

Based in Audlem, Crewe, Prg Trailers Ltd was registered on 02 September 2003, it's status is listed as "Active". This company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANGE, Piers Robert 02 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GRANGE, Melanie Louise 02 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 01 October 2015
CH03 - Change of particulars for secretary 01 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 25 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 September 2012
MG01 - Particulars of a mortgage or charge 30 November 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 28 July 2009
225 - Change of Accounting Reference Date 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
363s - Annual Return 19 September 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 26 August 2005
225 - Change of Accounting Reference Date 07 February 2005
363s - Annual Return 24 November 2004
395 - Particulars of a mortgage or charge 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2011 Outstanding

N/A

Debenture 19 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.