Pg Brickwork Contractors Limited

General information

Name:

Pg Brickwork Contractors Ltd

Office Address:

Azzurri House Walsall Road Aldridge WS9 0RB Walsall

Number: 08829844

Incorporation date: 2014-01-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pg Brickwork Contractors came into being in 2014 as a company enlisted under no 08829844, located at WS9 0RB Walsall at Azzurri House Walsall Road. It has been in business for 10 years and its current state is active. Founded as Pg Commercial Construction, the firm used the business name up till October 13, 2014, then it got changed to Pg Brickwork Contractors Limited. This business's registered with SIC code 41202 and has the NACE code: Construction of domestic buildings. Pg Brickwork Contractors Ltd filed its account information for the financial period up to 2022-06-30. The most recent confirmation statement was released on 2023-01-02.

Paul G. is this firm's single director, who was appointed in 2014.

The companies with significant control over this firm are as follows: Naunton Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Walsall at Walsall Business Park, Aldridge, WS9 0RB, West Midlands and was registered as a PSC under the reg no 12119672.

  • Previous company's names
  • Pg Brickwork Contractors Limited 2014-10-13
  • Pg Commercial Construction Ltd. 2014-01-02

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 02 January 2014

Latest update: 27 February 2024

People with significant control

Naunton Holdings Limited
Address: Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England
Legal authority England And Wales
Legal form Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 12119672
Notified on 1 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul G.
Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 2014-01-02
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 3 September 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024/01/02 (CS01)
filed on: 9th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
10
Company Age

Closest Companies - by postcode