Warning: file_put_contents(c/f81dded27b04028cb8ac83a21e18e9d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
P R Associates (london) Ltd, NW6 2EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P R ASSOCIATES (LONDON) LTD

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

This company is commonly known as P R Associates (london) Ltd. The company was founded 5 years ago and was given the registration number 11987689. The firm's registered office is in KILBURN. You can find them at 2a Maygrove Road, , Kilburn, London. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:P R ASSOCIATES (LONDON) LTD
Company Number:11987689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2a Maygrove Road, Kilburn, London, NW6 2EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Maygrove Road, Kilburn, NW6 2EB

Director05 November 2020Active
2a, Maygrove Road, Kilburn, NW6 2EB

Director09 May 2019Active
2a, Maygrove Road, Kilburn, NW6 2EB

Director02 November 2020Active
2a, Maygrove Road, Kilburn, NW6 2EB

Director01 November 2020Active

People with Significant Control

Miss Prosha Mohamad
Notified on:05 November 2020
Status:Active
Date of birth:January 1995
Nationality:British
Address:2a, Maygrove Road, Kilburn, NW6 2EB
Nature of control:
  • Right to appoint and remove directors
Mr Amanj Mohammed Saeed
Notified on:03 November 2020
Status:Active
Date of birth:June 1958
Nationality:British
Address:2a, Maygrove Road, Kilburn, NW6 2EB
Nature of control:
  • Right to appoint and remove directors
Mr Paul Simpson
Notified on:01 November 2020
Status:Active
Date of birth:March 1969
Nationality:British
Address:2a, Maygrove Road, Kilburn, NW6 2EB
Nature of control:
  • Right to appoint and remove directors
Mr Martaza Al Hamadi
Notified on:09 May 2019
Status:Active
Date of birth:March 1993
Nationality:Dutch
Address:2a, Maygrove Road, Kilburn, NW6 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martaza Al Hamadi
Notified on:09 May 2019
Status:Active
Date of birth:March 1993
Nationality:Dutch
Address:2a, Maygrove Road, Kilburn, NW6 2EB
Nature of control:
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Gazette

Gazette filings brought up to date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-04-27Gazette

Gazette filings brought up to date.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Gazette

Gazette filings brought up to date.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Gazette

Gazette filings brought up to date.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.