PRGX UK LTD

960 Capability Green, Luton, LU1 3PE, England
StatusACTIVE
Company No.01478123
CategoryPrivate Limited Company
Incorporated08 Feb 1980
Age44 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

PRGX UK LTD is an active private limited company with number 01478123. It was incorporated 44 years, 2 months, 23 days ago, on 08 February 1980. The company address is 960 Capability Green, Luton, LU1 3PE, England.



Company Fillings

Accounts with accounts type full

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Michael Allan Lustig

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodrigo Reis Hoefel

Appointment date: 2023-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

New address: 960 Capability Green Luton LU1 3PE

Change date: 2023-02-08

Old address: 731 Capability Green Luton LU1 3LU

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Allan Lustig

Appointment date: 2021-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Edwin Stewart

Termination date: 2021-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

New address: 731 Capability Green Luton LU1 3LU

Change date: 2014-08-11

Old address: First Floor, 731 Capability Green Luton LU1 3LU

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Heetesh Bhikha

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lee

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kingston

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Lee

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Kingston

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heetesh Bhikha

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Edwin Stewart

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Romil Bahl

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-19

Officer name: Miss Tracey Field

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prg-schultz uk LIMITED\certificate issued on 20/01/10

Documents

View document PDF

Change of name notice

Date: 20 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james mccurry

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter limeri

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed peter limeri

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed romil bahl

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 08/08/2008 from first floor 731 capability green luton bedfordshire LU1 3LU

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/07; no change of members

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 27/02/07 from: 950 capability green luton LU1 3LU

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/04; full list of members

Documents

View document PDF

Resolution

Date: 10 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 30 Sep 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/09/03--------- £ si 100@1=100 £ ic 110/210

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/09/04

Documents

View document PDF

Resolution

Date: 30 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 06/07/02 from: the coach house white house court hockiffe street leighton buzzard bedfordshire LU7 8FD

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF


Some Companies

BLAENTREWEREN FARMS LIMITED

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:02667837
Status:ACTIVE
Category:Private Limited Company

CONNECT WATER SYSTEMS (UK) LIMITED

6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:04725526
Status:ACTIVE
Category:Private Limited Company

CORPORATE SOLUTIONS (POOLE) LTD

4 EASTBROOK HOUSE,WIMBORNE,BH21 1DX

Number:09379969
Status:ACTIVE
Category:Private Limited Company

DKW SYSTEMS LIMITED

55 BRISTOL ROAD,BRISTOL,BS14 0PF

Number:06847001
Status:ACTIVE
Category:Private Limited Company

PEACE OF MIND WILLS LIMITED

32 DERBY STREET,LANCASHIRE,L39 2BY

Number:04908383
Status:ACTIVE
Category:Private Limited Company

THE GARDEN CONSTRUCTION COMPANY LIMITED

25 JUBILEE AVENUE,,TW2 6JA

Number:03432033
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source