Warning: file_put_contents(c/59778a2fdad24cf49f2e5c64e082b48b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
George Pragnell Limited, CV37 6JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GEORGE PRAGNELL LIMITED

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

This company is commonly known as George Pragnell Limited. The company was founded 68 years ago and was given the registration number 00567166. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 5 To 7 Wood Street, , Stratford-upon-avon, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:GEORGE PRAGNELL LIMITED
Company Number:00567166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1956
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 47791 - Retail sale of antiques including antique books in stores
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 95250 - Repair of watches, clocks and jewellery

Office Address & Contact

Registered Address:5 To 7 Wood Street, Stratford-upon-avon, England, CV37 6JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 To 7, Wood Street, Stratford-Upon-Avon, England, CV37 6JA

Secretary01 June 2021Active
5 To 7, Wood Street, Stratford-Upon-Avon, England, CV37 6JA

Director30 October 2023Active
5 To 7, Wood Street, Stratford-Upon-Avon, England, CV37 6JA

Director01 July 2020Active
5 To 7, Wood Street, Stratford-Upon-Avon, England, CV37 6JA

Director05 May 2009Active
5 To 7, Wood Street, Stratford-Upon-Avon, England, CV37 6JA

Director-Active
5 To 7, Wood Street, Stratford-Upon-Avon, England, CV37 6JA

Secretary09 January 2007Active
CV33

Secretary-Active
5 To 7, Wood Street, Stratford-Upon-Avon, England, CV37 6JA

Director-Active
8 Trinity Street, Stratford Upon Avon, CV37 6BL

Director-Active
5 To 7, Wood Street, Stratford-Upon-Avon, England, CV37 6JA

Director-Active

People with Significant Control

Jeremy Martin Pragnell
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:5/6, Wood Street, Stratford Upon Avon, England, CV37 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charles Edward Pragnell
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:5/6, Wood Street, Stratford Upon Avon, England, CV37 6JA
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type group.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type group.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type group.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type group.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Accounts

Accounts with accounts type full.

Download
2019-09-02Address

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

Download
2019-02-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.