About

Registered Number: 02693985
Date of Incorporation: 05/03/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: 731 Capability Green, Luton, LU1 3LU

 

Prgx Uk Holdings Ltd was founded on 05 March 1992 and are based in Luton, it's status in the Companies House registry is set to "Active". There is only one director listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHULTZ, Howard Herman 21 November 2001 08 April 2002 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
PSC05 - N/A 16 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 28 October 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AR01 - Annual Return 28 March 2014
CH03 - Change of particulars for secretary 28 March 2014
AD01 - Change of registered office address 28 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CERTNM - Change of name certificate 20 January 2010
CONNOT - N/A 20 January 2010
AA - Annual Accounts 05 January 2010
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 21 April 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 28 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 03 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
363s - Annual Return 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 20 May 2005
288a - Notice of appointment of directors or secretaries 29 July 2004
SA - Shares agreement 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
363s - Annual Return 16 September 2003
RESOLUTIONS - N/A 25 July 2003
MEM/ARTS - N/A 25 July 2003
363s - Annual Return 06 December 2002
287 - Change in situation or address of Registered Office 06 July 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
AA - Annual Accounts 02 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
225 - Change of Accounting Reference Date 04 January 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 01 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 13 March 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 06 April 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 29 February 1996
288 - N/A 18 May 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 12 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1993
395 - Particulars of a mortgage or charge 15 April 1993
363s - Annual Return 29 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1992
395 - Particulars of a mortgage or charge 11 May 1992
RESOLUTIONS - N/A 29 April 1992
287 - Change in situation or address of Registered Office 29 April 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
NEWINC - New incorporation documents 05 March 1992

Mortgages & Charges

Description Date Status Charge by
Commercial security agreement 02 April 1993 Fully Satisfied

N/A

Legal charge 01 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.