UKBizDB.co.uk

A.J. PRIOR CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.j. Prior Consulting Limited. The company was founded 21 years ago and was given the registration number 04470928. The firm's registered office is in TONBRIDGE. You can find them at C/o Williams & Co Accountancy Riverside House, River Lawn Road, Tonbridge, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:A.J. PRIOR CONSULTING LIMITED
Company Number:04470928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Williams & Co Accountancy Riverside House, River Lawn Road, Tonbridge, Kent, TN9 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacific House, Sovereign Harbour Innovation Park, 1 Easter Island Place, Eastbourne, England, BN23 6FA

Director01 July 2013Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary26 June 2002Active
C/O Williams & Co Accountancy, Riverside House, River Lawn Road, Tonbridge, TN9 1EP

Secretary26 June 2002Active
Pacific House, Sovereign Harbour Innovation Park, 1 Easter Island Place, Eastbourne, England, BN23 6FA

Director31 October 2021Active
Pacific House, Sovereign Harbour Innovation Park, 1 Easter Island Place, Eastbourne, England, BN23 6FA

Director31 October 2021Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director26 June 2002Active
Pacific House, Sovereign Harbour Innovation Park, 1 Easter Island Place, Eastbourne, England, BN23 6FA

Director01 April 2013Active
C/O Williams & Co Accountancy, Riverside House, River Lawn Road, Tonbridge, TN9 1EP

Director26 June 2002Active
Pacific House, Sovereign Harbour Innovation Park, 1 Easter Island Place, Eastbourne, England, BN23 6FA

Director26 June 2002Active
C/O Williams & Co Accountancy, Riverside House, River Lawn Road, Tonbridge, TN9 1EP

Director27 June 2014Active

People with Significant Control

Mr Alex Lee Prior
Notified on:01 May 2021
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Stephen Prior
Notified on:01 May 2021
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan John Prior
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-12-18Capital

Capital allotment shares.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Change of name

Certificate change of name company.

Download
2021-10-31Officers

Change person director company with change date.

Download
2021-10-31Officers

Change person director company with change date.

Download
2021-10-31Officers

Change person director company with change date.

Download
2021-10-31Officers

Change person director company with change date.

Download
2021-10-31Officers

Appoint person director company with name date.

Download
2021-10-31Officers

Appoint person director company with name date.

Download
2021-10-31Address

Change registered office address company with date old address new address.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.