CHARLES PUGH (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CHARLES PUGH (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02630838

Incorporation date

19/07/1991

Size

Group

Contacts

Registered address

Registered address

3rd Floor Central, The Quorum, Bond Street, Bristol BS1 3AECopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1991)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon25/10/2023
Application to strike the company off the register
dot icon25/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Solvency Statement dated 23/10/23
dot icon23/10/2023
Statement by Directors
dot icon23/10/2023
Statement of capital on 2023-10-23
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Solvency Statement dated 18/08/23
dot icon21/08/2023
Statement by Directors
dot icon21/08/2023
Statement of capital on 2023-08-21
dot icon06/06/2023
Second filing for the termination of Mark Darren Payne as a director
dot icon31/03/2023
Notification of Cary Uk Holding Ltd as a person with significant control on 2023-03-31
dot icon31/03/2023
Cessation of Mobile Windscreens Limited as a person with significant control on 2023-03-31
dot icon05/03/2023
Appointment of Mr Peter John Watters as a director on 2023-03-01
dot icon05/03/2023
Termination of appointment of Michael Nicholas Rotin as a director on 2023-03-01
dot icon19/02/2023
Termination of appointment of Victoria Sarah Riddell as a secretary on 2023-02-17
dot icon19/02/2023
Termination of appointment of Victoria Sarah Riddell as a director on 2023-02-17
dot icon08/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon25/05/2022
Termination of appointment of Mark Darren Payne as a director on 2022-05-23
dot icon25/05/2022
Appointment of Mr Mark Darren Payne as a director on 2022-05-04
dot icon12/05/2022
Resolutions
dot icon12/05/2022
Memorandum and Articles of Association
dot icon11/05/2022
Change of share class name or designation
dot icon10/05/2022
Notification of Mobile Windscreens Limited as a person with significant control on 2022-05-04
dot icon10/05/2022
Cessation of Edward Tudor Pugh as a person with significant control on 2022-05-04
dot icon10/05/2022
Cessation of David Tudor Pugh as a person with significant control on 2022-05-04
dot icon10/05/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon10/05/2022
Registered office address changed from Longwood Road Brookhill Industrial Estate Pinxton Derbyshire NG16 6NT to 3rd Floor Central, the Quorum Bond Street Bristol BS1 3AE on 2022-05-10
dot icon10/05/2022
Satisfaction of charge 1 in full
dot icon10/05/2022
Satisfaction of charge 2 in full
dot icon06/05/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon06/05/2022
Appointment of Mr Joakim Rizwan Rasiwala as a director on 2022-05-04
dot icon06/05/2022
Appointment of Mr Michael Nicholas Rotin as a director on 2022-05-04
dot icon06/05/2022
Termination of appointment of Valerie Amy Pugh as a director on 2022-05-04
dot icon06/05/2022
Termination of appointment of Edward Tudor Pugh as a director on 2022-05-04
dot icon06/05/2022
Termination of appointment of David Tudor Pugh as a director on 2022-05-04
dot icon06/05/2022
Termination of appointment of Evelyn Eisenbraun as a director on 2022-05-04
dot icon02/04/2022
Resolutions
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon23/03/2022
Group of companies' accounts made up to 2021-07-31
dot icon03/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon10/12/2021
Cessation of Charles Tudor Pugh as a person with significant control on 2019-03-17
dot icon01/04/2021
Group of companies' accounts made up to 2020-07-31
dot icon22/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon25/09/2020
Resolutions
dot icon17/09/2020
Memorandum and Articles of Association
dot icon16/06/2020
Group of companies' accounts made up to 2019-08-04
dot icon11/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon13/01/2020
Director's details changed for Victoria Sarah Ridell on 2020-01-13
dot icon23/10/2019
Purchase of own shares.
dot icon09/08/2019
Cancellation of shares. Statement of capital on 2019-07-30
dot icon01/08/2019
Appointment of Victoria Sarah Riddell as a secretary on 2019-08-01
dot icon01/08/2019
Appointment of Victoria Sarah Ridell as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Adrian Paul Miller as a secretary on 2019-07-31
dot icon01/08/2019
Cessation of Adrian Paul Miller as a person with significant control on 2019-07-30
dot icon01/08/2019
Termination of appointment of Adrian Paul Miller as a director on 2019-07-31
dot icon16/04/2019
Group of companies' accounts made up to 2018-07-29
dot icon12/04/2019
Termination of appointment of Charles Tudor Pugh as a director on 2019-03-17
dot icon07/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon26/04/2018
Group of companies' accounts made up to 2017-07-30
dot icon07/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon02/05/2017
Group of companies' accounts made up to 2016-07-31
dot icon13/04/2017
Director's details changed for Mr Adrian Paul Miller on 2017-02-12
dot icon13/04/2017
Director's details changed for Valerie Amy Pugh on 2017-02-12
dot icon13/04/2017
Director's details changed for Mr Edward Tudor Pugh on 2017-02-12
dot icon13/04/2017
Director's details changed for Mr David Tudor Pugh on 2017-02-12
dot icon13/04/2017
Director's details changed for Mr Charles Tudor Pugh on 2017-02-12
dot icon13/04/2017
Director's details changed for Mr Adrian Paul Miller on 2017-02-12
dot icon13/04/2017
Director's details changed for Evelyn Eisenbraun on 2017-02-12
dot icon13/04/2017
Secretary's details changed for Mr Adrian Paul Miller on 2017-02-12
dot icon10/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon05/05/2016
Group of companies' accounts made up to 2015-08-02
dot icon26/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon13/05/2015
Group of companies' accounts made up to 2014-08-03
dot icon26/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon29/04/2014
Group of companies' accounts made up to 2013-08-04
dot icon31/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon31/01/2014
Register inspection address has been changed from C/O Cooper Parry 3 Centro Place Pride Park Derby DE24 8RF United Kingdom
dot icon03/05/2013
Group of companies' accounts made up to 2012-07-29
dot icon19/02/2013
Auditor's resignation
dot icon31/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon01/05/2012
Group of companies' accounts made up to 2011-07-31
dot icon03/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon02/08/2011
Change of share class name or designation
dot icon02/08/2011
Resolutions
dot icon20/04/2011
Group of companies' accounts made up to 2010-08-01
dot icon17/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon06/08/2010
Full accounts made up to 2009-08-02
dot icon10/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Register inspection address has been changed
dot icon08/09/2009
Group of companies' accounts made up to 2008-08-03
dot icon02/02/2009
Return made up to 29/01/09; full list of members
dot icon03/06/2008
Group of companies' accounts made up to 2007-08-05
dot icon24/04/2008
Return made up to 29/01/08; no change of members
dot icon08/06/2007
Group of companies' accounts made up to 2006-07-30
dot icon29/03/2007
Return made up to 29/01/07; full list of members
dot icon03/06/2006
Group of companies' accounts made up to 2005-07-31
dot icon22/02/2006
Return made up to 29/01/06; full list of members
dot icon02/06/2005
Group of companies' accounts made up to 2004-08-01
dot icon28/02/2005
Return made up to 25/01/05; full list of members
dot icon27/04/2004
Group of companies' accounts made up to 2003-08-03
dot icon05/02/2004
Return made up to 29/01/04; full list of members
dot icon29/05/2003
Group of companies' accounts made up to 2002-08-04
dot icon14/02/2003
Return made up to 29/01/03; full list of members
dot icon23/04/2002
Full accounts made up to 2001-07-29
dot icon05/03/2002
Return made up to 29/01/02; full list of members
dot icon25/05/2001
Full accounts made up to 2000-07-30
dot icon31/01/2001
Return made up to 29/01/01; full list of members
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon08/05/2000
Accounts for a small company made up to 1999-08-01
dot icon01/02/2000
Return made up to 29/01/00; full list of members
dot icon02/12/1999
Particulars of mortgage/charge
dot icon03/03/1999
Accounts for a small company made up to 1998-08-02
dot icon01/02/1999
Return made up to 29/01/99; full list of members
dot icon31/05/1998
Accounts for a small company made up to 1997-08-03
dot icon01/02/1998
Director's particulars changed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
Return made up to 29/01/98; full list of members
dot icon04/06/1997
Full accounts made up to 1996-08-04
dot icon30/01/1997
Return made up to 29/01/97; full list of members
dot icon26/05/1996
Accounts for a small company made up to 1995-07-30
dot icon20/02/1996
Return made up to 29/01/96; full list of members
dot icon08/02/1996
Director's particulars changed
dot icon08/02/1996
Director's particulars changed
dot icon12/06/1995
Director's particulars changed
dot icon09/03/1995
Accounts for a small company made up to 1994-07-31
dot icon30/01/1995
Return made up to 29/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/09/1994
Director's particulars changed
dot icon19/02/1994
Return made up to 29/01/94; no change of members
dot icon31/01/1994
Accounts for a small company made up to 1993-08-01
dot icon17/02/1993
Location of register of members
dot icon17/02/1993
Full accounts made up to 1992-08-02
dot icon17/02/1993
Return made up to 29/01/93; full list of members
dot icon11/11/1992
Ad 29/10/92--------- £ si 17745@1=17745 £ ic 50000/67745
dot icon11/11/1992
Resolutions
dot icon11/11/1992
Resolutions
dot icon11/11/1992
£ nc 50000/100000 29/10/92
dot icon13/08/1992
Return made up to 19/07/92; full list of members
dot icon13/05/1992
Particulars of mortgage/charge
dot icon20/03/1992
Statement of affairs
dot icon20/03/1992
Ad 01/08/91--------- £ si 36598@1
dot icon19/02/1992
Accounting reference date notified as 31/07
dot icon04/02/1992
Ad 01/08/91--------- £ si 36598@1=36598 £ ic 13402/50000
dot icon28/10/1991
Particulars of contract relating to shares
dot icon28/10/1991
Ad 02/08/91--------- £ si 13400@1
dot icon04/10/1991
Ad 02/08/91--------- £ si 13400@1=13400 £ ic 2/13402
dot icon29/08/1991
New director appointed
dot icon29/08/1991
Secretary resigned;new secretary appointed
dot icon29/08/1991
New director appointed
dot icon29/08/1991
Director resigned;new director appointed
dot icon29/08/1991
New director appointed
dot icon29/08/1991
New director appointed
dot icon29/08/1991
Registered office changed on 29/08/91 from: hill house 1 little new street london EC4A 3TR
dot icon20/08/1991
Certificate of change of name
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Resolutions
dot icon07/08/1991
£ nc 1000/50000 24/07/91
dot icon19/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Adrian Paul
Director
12/12/1997 - 31/07/2019
7
Payne, Mark Darren
Director
04/05/2022 - 31/12/2022
6
Riddell, Victoria Sarah
Director
01/08/2019 - 17/02/2023
34
Rotin, Michael Nicholas
Director
04/05/2022 - 01/03/2023
5
Rasiwala, Joakim Rizwan
Director
04/05/2022 - Present
16

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES PUGH (HOLDINGS) LIMITED

CHARLES PUGH (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 19/07/1991 with the registered office located at 3rd Floor Central, The Quorum, Bond Street, Bristol BS1 3AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES PUGH (HOLDINGS) LIMITED?

toggle

CHARLES PUGH (HOLDINGS) LIMITED is currently Dissolved. It was registered on 19/07/1991 and dissolved on 23/01/2024.

Where is CHARLES PUGH (HOLDINGS) LIMITED located?

toggle

CHARLES PUGH (HOLDINGS) LIMITED is registered at 3rd Floor Central, The Quorum, Bond Street, Bristol BS1 3AE.

What does CHARLES PUGH (HOLDINGS) LIMITED do?

toggle

CHARLES PUGH (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHARLES PUGH (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.