Background WavePink WaveYellow Wave

PG CARRIAGEWORKS LLP (OC416422)

PG CARRIAGEWORKS LLP (OC416422) is an active UK company. incorporated on 16 March 2017. with registered office in Bristol. PG CARRIAGEWORKS LLP has been registered for 9 years.

Company Number
OC416422
Status
active
Type
llp
Incorporated
16 March 2017
Age
9 years
Address
Number One Bristol Office 1, Bristol, BS1 2NJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG CARRIAGEWORKS LLP

PG CARRIAGEWORKS LLP is an active company incorporated on 16 March 2017 with the registered office located in Bristol. PG CARRIAGEWORKS LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC416422

LLP Company

Age

9 Years

Incorporated 16 March 2017

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 22 January 2026 (3 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

NEW ABBEY DEVELOPMENTS LLP
From: 16 March 2017To: 10 July 2017
Contact
Address

Number One Bristol Office 1 Lewins Mead Bristol, BS1 2NJ,

Timeline

No significant events found

Capital Table
People

Officers

11

2 Active
9 Resigned

NEW ABBEY DEVELOPMENTS LLP

Active
Buckfastleigh, DevonTQ11 0EE
Corporate llp designated member
Appointed 06 Nov 2017

STOKES CROFT COMMERCIAL LIMITED

Active
Lewins Mead, BristolBS1 2NJ
Corporate llp designated member
Appointed 31 Mar 2025

BRADLEY, Fiona Elizabeth

Resigned
Cowper Street, BristolBS5 9JL
Born June 1965
Llp designated member
Appointed 17 Mar 2017
Resigned 17 Mar 2017

CUNNINGHAM, John Paul, Mr.

Resigned
Cowper Street, BristolBS5 9JL
Born November 1948
Llp designated member
Appointed 17 Mar 2017
Resigned 17 Mar 2017

DEACON, Jonathan Roger

Resigned
Cowper Street, BristolBS5 9JL
Born June 1956
Llp designated member
Appointed 17 Mar 2017
Resigned 17 Mar 2017

GAIGER, Stuart John

Resigned
Cowper Street, BristolBS5 9JL
Born July 1980
Llp designated member
Appointed 17 Mar 2017
Resigned 17 Mar 2017

SHARP, Jonathan William

Resigned
Cowper Street, BristolBS5 9JL
Born March 1966
Llp designated member
Appointed 17 Mar 2017
Resigned 17 Mar 2017

WINKLEY, Peter

Resigned
Cowper Street, BristolBS5 9JL
Born November 1960
Llp designated member
Appointed 17 Mar 2017
Resigned 17 Mar 2017

ABBEY (DESIGN & BUILD) LIMITED

Resigned
Buckfast, BuckfastleighTQ11 0EE
Corporate llp designated member
Appointed 16 Mar 2017
Resigned 06 Nov 2017

J.CHANDLER & COMPANY(BUCKFAST),LIMITED

Resigned
Fyfield Road, AndoverSP11 8DN
Corporate llp designated member
Appointed 16 Mar 2017
Resigned 06 Nov 2017

PG WESTMORLAND LIMITED

Resigned
Office 1, BristolBS1 2NJ
Corporate llp designated member
Appointed 06 Nov 2017
Resigned 19 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Pg Westmorland Limited

Ceased
Office 1, BristolBS1 2NJ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Nov 2017
Ceased 19 Dec 2024

New Abbey Developments Llp

Active
Buckfastleigh, DevonTQ11 0EE

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Nov 2017
Fyfield Road, AndoverSP11 8DN

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 16 Mar 2017
Ceased 06 Nov 2017
Buckfast, BuckfastleighTQ11 0EE

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 16 Mar 2017
Ceased 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
6 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 April 2025
LLAP02LLAP02
Confirmation Statement With No Updates
7 March 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
15 January 2025
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 January 2025
LLPSC07LLPSC07
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
10 October 2024
LLMR04LLMR04
Confirmation Statement With No Updates
23 February 2024
LLCS01LLCS01
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 July 2023
LLMR01LLMR01
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
8 March 2023
LLMR04LLMR04
Confirmation Statement With No Updates
6 March 2023
LLCS01LLCS01
Confirmation Statement With No Updates
2 February 2022
LLCS01LLCS01
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 November 2020
LLMR01LLMR01
Confirmation Statement With No Updates
24 March 2020
LLCS01LLCS01
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
LLCS01LLCS01
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
6 September 2018
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
6 September 2018
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
31 August 2018
LLAD01LLAD01
Confirmation Statement With No Updates
22 May 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2018
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 May 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 May 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 May 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 May 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 May 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 May 2018
LLAP01LLAP01
Change Corporate Member Limited Liability Partnership With Name Change Date
17 May 2018
LLCH02LLCH02
Notification Of A Person With Significant Control Limited Liability Partnership
16 May 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
16 May 2018
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
16 May 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
16 May 2018
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
16 May 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
16 May 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
16 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
16 May 2018
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 November 2017
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 October 2017
LLAD01LLAD01
Certificate Change Of Name Company
10 July 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
16 March 2017
LLIN01LLIN01