UKBizDB.co.uk

P. PRITCHARD SHEET METAL LIMITED

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

This company is commonly known as P. Pritchard Sheet Metal Limited. The company was founded 25 years ago and was given the registration number 03745820. The firm's registered office is in OXFORDSHIRE. You can find them at Cranbrook House 287/291 Banbury, Road, Oxford, Oxfordshire, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:P. PRITCHARD SHEET METAL LIMITED
Company Number:03745820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Cranbrook House 287/291 Banbury, Road, Oxford, Oxfordshire, OX2 7JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, White Horse Business Park, Stanford In The Vale, England, SN7 8NY

Director28 March 2008Active
Cranbrook House 287/291 Banbury, Road, Oxford, Oxfordshire, OX2 7JQ

Secretary06 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 April 1999Active
Cranbrook House 287/291 Banbury, Road, Oxford, Oxfordshire, OX2 7JQ

Director06 April 1999Active
Cranbrook House 287/291 Banbury, Road, Oxford, Oxfordshire, OX2 7JQ

Director16 April 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 April 1999Active

People with Significant Control

Pritchard Davies Holdings Limited
Notified on:10 April 2018
Status:Active
Country of residence:England
Address:Unit 15, White Horse Business Park, Stanford In The Vale, England, SN7 8NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen James Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Cranbrook House 287/291 Banbury, Oxfordshire, OX2 7JQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2023-12-18Address

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

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Officers

Change person director company with change date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Officers

Termination director company with name termination date.

Download
2015-07-07Officers

Termination secretary company with name termination date.

Download
2015-07-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.