UKBizDB.co.uk

P. R. RECORDS LIMITED

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

This company is commonly known as P. R. Records Limited. The company was founded 45 years ago and was given the registration number 01412041. The firm's registered office is in HARROGATE. You can find them at Northworks, Hookstone Park, Harrogate, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:P. R. RECORDS LIMITED
Company Number:01412041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1979
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Northworks, Hookstone Park, Harrogate, England, HG2 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Westgate, Louth, LN11 9LW

Secretary-Active
Roskilde House, York Road, Knaresborough, England, HG5 0SW

Director18 July 2014Active
Roskilde House York Road, Knaresborough, HG5 0SW

Director19 December 1988Active
23 Westgate, Louth, LN11 9LW

Director20 June 2006Active
24 Mercer Row, Louth, LN11 9JJ

Director-Active
12 Laurelbank Cudham Lane, South Cudham, Sevenoaks, TN14 7QE

Director-Active

People with Significant Control

Mr Robert James Bulmer
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Northworks, Hookstone Park, Harrogate, England, HG2 7DB
Nature of control:
  • Significant influence or control
Mrs Ruth Bulmer
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Northworks, Hookstone Park, Harrogate, England, HG2 7DB
Nature of control:
  • Significant influence or control
Mr Neil Anthony Nicholas Sharpley
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:PO BOX 109, PO BOX 109, Louth, England, LN11 9WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Calum Reed Bulmer
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Northworks, Hookstone Park, Harrogate, England, HG2 7DB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Address

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

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-12Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Officers

Termination director company with name termination date.

Download
2014-07-21Officers

Appoint person director company with name date.

Download
2014-05-31Gazette

Gazette filings brought up to date.

Download
2014-05-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.