Background WavePink WaveYellow Wave

A G PULLEN CONSTRUCTION LTD (06190201)

A G PULLEN CONSTRUCTION LTD (06190201) is an active UK company. incorporated on 28 March 2007. with registered office in Sidcup. The company operates in the Construction sector, engaged in other building completion and finishing. A G PULLEN CONSTRUCTION LTD has been registered for 18 years. Current directors include PULLEN, Andrew George.

Company Number
06190201
Status
active
Type
ltd
Incorporated
28 March 2007
Age
18 years
Address
Onega House, 112 Main Road, Sidcup, DA14 6NE
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
PULLEN, Andrew George
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A G PULLEN CONSTRUCTION LTD

A G PULLEN CONSTRUCTION LTD is an active company incorporated on 28 March 2007 with the registered office located in Sidcup. The company operates in the Construction sector, specifically engaged in other building completion and finishing. A G PULLEN CONSTRUCTION LTD was registered 18 years ago.(SIC: 43390)

Status

active

Active since 18 years ago

Company No

06190201

LTD Company

Age

18 Years

Incorporated 28 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Onega House, 112 Main Road Sidcup, DA14 6NE,

Previous Addresses

23 Alpine Road Redhill RH1 2HY
From: 15 June 2013To: 27 April 2016
26 Mount Road New Malden Surrey KT3 3JX United Kingdom
From: 6 June 2010To: 15 June 2013
81 Palmerston Road London SW19 1PB United Kingdom
From: 28 March 2007To: 6 June 2010
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PULLEN, Andrew George

Active
Main Road, SidcupDA14 6NE
Born February 1966
Director
Appointed 30 Mar 2007

LEESON, Andrea Helen

Resigned
Main Road, SidcupDA14 6NE
Secretary
Appointed 01 May 2008
Resigned 30 Mar 2016

WILLIAMSON, Derek Martin

Resigned
The Links, Walton On ThamesKT12 4PX
Secretary
Appointed 02 Apr 2007
Resigned 01 May 2008

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 28 Mar 2007
Resigned 30 Mar 2007

SAGE SECRETARIES LTD

Resigned
48a Queens Road, Walto On ThamesKT12 5LP
Corporate secretary
Appointed 30 Mar 2007
Resigned 02 Apr 2007

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 28 Mar 2007
Resigned 30 Mar 2007

Persons with significant control

1

Andrew George Pullen

Active
Main Road, SidcupDA14 6NE
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

59

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2010
AR01AR01
Change Person Secretary Company With Change Date
6 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
287Change of Registered Office
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
287Change of Registered Office
Legacy
9 May 2008
190190
Legacy
9 May 2008
287Change of Registered Office
Legacy
9 May 2008
353353
Legacy
12 April 2007
288cChange of Particulars
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Incorporation Company
28 March 2007
NEWINCIncorporation