-
P&G BRICKWORKS LTD - Ovenden House Wilcox Close, Aylesham Industrial Estate, Aylesham, Kent, United Kingdom
Company Information
- Company registration number
- 10609554
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ovenden House Wilcox Close
- Aylesham Industrial Estate
- Aylesham
- Kent
- CT3 3EP
- England Ovenden House Wilcox Close, Aylesham Industrial Estate, Aylesham, Kent, CT3 3EP, England UK
Management
- Managing Directors
- CORNISH, James Charles
- GRIFFITHS, Ian Andrew
- VENNER, Gary Graham
- WIDDETT, Andrew William
- WYNN, Mark John David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-02-08
- Age Of Company 2017-02-08 7 years
- SIC/NACE
- 41201
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-02-21
- Last Date: 2021-02-07
-
P&G BRICKWORKS LTD Company Description
- P&G BRICKWORKS LTD is a ltd registered in United Kingdom with the Company reg no 10609554. Its current trading status is "live". It was registered 2017-02-08. It has declared SIC or NACE codes as "41201". It has 5 directors The latest accounts are filed up to 2021-03-31.It can be contacted at Ovenden House Wilcox Close .
Get P&G BRICKWORKS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: P&g Brickworks Ltd - Ovenden House Wilcox Close, Aylesham Industrial Estate, Aylesham, Kent, United Kingdom
- 2017-02-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for P&G BRICKWORKS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
memorandum-articles (2021-07-30) - MA
-
appoint-person-director-company-with-name-date (2021-07-22) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-07-21) - AA
-
confirmation-statement-with-no-updates (2021-02-08) - CS01
-
resolution (2021-07-30) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-10) - AA
-
confirmation-statement-with-no-updates (2020-02-10) - CS01
-
mortgage-satisfy-charge-full (2020-02-10) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-29) - AA
-
confirmation-statement-with-no-updates (2019-02-11) - CS01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-05-14) - TM02
-
confirmation-statement-with-no-updates (2018-02-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-11) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-06-27) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-15) - MR01
-
change-person-director-company-with-change-date (2017-06-05) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-10) - AD01
-
change-account-reference-date-company-current-extended (2017-02-08) - AA01
-
incorporation-company (2017-02-08) - NEWINC