UKBizDB.co.uk

ARTHUR PRINCE LIMITED

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

This company is commonly known as Arthur Prince Limited. The company was founded 63 years ago and was given the registration number 00683726. The firm's registered office is in LEICESTER. You can find them at 5 The Wayne Way, Birstall, Leicester, Leicestershire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:ARTHUR PRINCE LIMITED
Company Number:00683726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:5 The Wayne Way, Birstall, Leicester, Leicestershire, England, LE4 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Wayne Way, Birstall, Leicester, England, LE4 4NE

Secretary26 June 1997Active
5, The Wayne Way, Birstall, Leicester, England, LE4 4NE

Director13 January 2023Active
5, The Wayne Way, Birstall, Leicester, England, LE4 4NE

Director-Active
24 Northage Close, Quorn, Loughborough, LE12 8AT

Secretary-Active
12 Lot Des Roures, 892 Route De Nice, 06560 Valbonne,

Director07 May 1997Active
72 Main Street, Long Whatton, Loughborough, LE12 5DG

Director07 April 1995Active
Huntlands, Ashby Road Long Whatton, Loughborough, LE12 5BX

Director04 May 1994Active
36 Ashby Road, Woodville, Swadlincote, DE11 7BY

Director10 September 1997Active
5, The Wayne Way, Birstall, Leicester, England, LE4 4NE

Director13 June 2007Active
5, The Wayne Way, Birstall, Leicester, England, LE4 4NE

Director-Active
90 Highland Drive, Loughborough, LE11 2HU

Director-Active
86 Babington Road, Barrow On Soar, Loughborough, LE12 8NJ

Director04 May 1994Active
24 Northage Close, Quorn, Loughborough, LE12 8AT

Director-Active

People with Significant Control

Quorn Manor Ltd
Notified on:30 June 2020
Status:Active
Country of residence:United Kingdom
Address:5 Armston Road, Quorn, Loughborough, United Kingdom, LE12 8QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Prince Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:56, Belton Road, Loughborough, England, LE11 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Address

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

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.