Pga Construction Services Limited

General information

Name:

Pga Construction Services Ltd

Office Address:

Evolution House Iceni Court Delft Way NR6 6BB Norwich

Number: 09125739

Incorporation date: 2014-07-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

09125739 - registration number used by Pga Construction Services Limited. The company was registered as a Private Limited Company on 10th July 2014. The company has been operating on the British market for the last 10 years. The firm may be contacted at Evolution House Iceni Court Delft Way in Norwich. The head office's zip code assigned to this address is NR6 6BB. The firm's registered with SIC code 41201 which means Construction of commercial buildings. Pga Construction Services Ltd released its latest accounts for the period up to 2022-07-31. The business latest confirmation statement was released on 2023-04-09.

The data we obtained describing the following enterprise's MDs shows us the existence of two directors: Jasmin A. and Peter A. who became the part of the company on 1st June 2015 and 10th July 2014.

Executives who have control over the firm are as follows: Peter A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jasmin A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jasmin A.

Role: Director

Appointed: 01 June 2015

Latest update: 8 January 2024

Peter A.

Role: Director

Appointed: 10 July 2014

Latest update: 8 January 2024

People with significant control

Peter A.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jasmin A.
Notified on 5 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 10 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 March 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 10 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 13 March 2017
Annual Accounts 14 April 2018
Start Date For Period Covered By Report 10 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 April 2018
Annual Accounts
Start Date For Period Covered By Report 10 July 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 10 July 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 10 July 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

1a Ongar Road

Post code:

CM6 1ES

City / Town:

Dunmow

Accountant/Auditor,
2015

Name:

Townsend & Co Accountants Limited

Address:

Office 3 Kings Head Centre 38 High Street

Post code:

CM9 5PN

City / Town:

Maldon

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
9
Company Age

Closest Companies - by postcode