PGR DEVELOPMENTS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2HD

Company number 04289309
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address 33-35 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2HD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 1,500 . The most likely internet sites of PGR DEVELOPMENTS LIMITED are www.pgrdevelopments.co.uk, and www.pgr-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Pgr Developments Limited is a Private Limited Company. The company registration number is 04289309. Pgr Developments Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Pgr Developments Limited is 33 35 Thorne Road Doncaster South Yorkshire Dn1 2hd. . LEGGOTT, Paul is a Secretary of the company. FRY, Fiona Jane, Mrs is a Director of the company. LEGGOTT, Paul is a Director of the company. LEGGOTT, Valerie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GARGETT, George has been resigned. Director LEGGOTT, Robert Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
LEGGOTT, Paul
Appointed Date: 18 September 2001

Director
FRY, Fiona Jane, Mrs
Appointed Date: 12 June 2015
57 years old

Director
LEGGOTT, Paul
Appointed Date: 18 September 2001
88 years old

Director
LEGGOTT, Valerie
Appointed Date: 19 September 2014
82 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 September 2001
Appointed Date: 18 September 2001

Director
GARGETT, George
Resigned: 19 September 2013
Appointed Date: 18 September 2001
76 years old

Director
LEGGOTT, Robert Paul
Resigned: 19 September 2013
Appointed Date: 18 September 2001
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 September 2001
Appointed Date: 18 September 2001

Persons With Significant Control

Mr Paul Leggott
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

PGR DEVELOPMENTS LIMITED Events

29 Sep 2016
Confirmation statement made on 18 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,500

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Jun 2015
Appointment of Mrs Fiona Jane Fry as a director on 12 June 2015
...
... and 41 more events
12 Jun 2002
Secretary resigned
12 Jun 2002
Director resigned
12 Jun 2002
New secretary appointed;new director appointed
12 Jun 2002
New director appointed
18 Sep 2001
Incorporation

PGR DEVELOPMENTS LIMITED Charges

25 October 2005
Legal charge
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 23 florence avenue balby…
6 April 2005
Legal charge
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 gordon street, doncaster, south…
23 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 ravensworth road, doncaster.
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81 chestnut avenue, wheatley hills, doncaster.
7 November 2003
Legal charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land adjacent to 38 high street haxey…
28 June 2002
Legal charge
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old school house, church street, haxey t/n HS215039.