This company is commonly known as Personal Retirement Account Limited. The company was founded 28 years ago and was given the registration number 03173696. The firm's registered office is in AYLESBURY. You can find them at Oxford House, Oxford Road, Aylesbury, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.
Name | : | PERSONAL RETIREMENT ACCOUNT LIMITED |
---|---|---|
Company Number | : | 03173696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201, Deansgate, Manchester, England, M3 3NW | Director | 04 July 2022 | Active |
201, Deansgate, Manchester, England, M3 3NW | Director | 07 July 2020 | Active |
2 Church Cottages, Chapel Hill Wootton, Woodstock, OX20 1DT | Secretary | 02 April 1996 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Secretary | 12 June 2017 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Secretary | 11 December 2007 | Active |
2 Trinity Place, Windsor, SL4 3AP | Secretary | 22 August 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 March 1996 | Active |
Oxford House, Oxford Road, Aylesbury, England, HP21 8SZ | Director | 03 February 2014 | Active |
Old Bruns Farm, St Leonards, Tring, HP23 6NR | Director | 28 March 2001 | Active |
50 Culver Road, St. Albans, AL1 4ED | Director | 28 March 2001 | Active |
College Cottage, 23 Worminghall Road, Ickford, HP18 9JB | Director | 01 March 2004 | Active |
Southways 17 Station Road, Tring, HP23 5NG | Director | 28 March 2001 | Active |
31 Amey Gardens, Old Calmore, Southampton, SO40 2BB | Director | 02 April 1996 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 28 March 2001 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 10 July 2006 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 28 March 2001 | Active |
Parks Farm, Winchcombe, Cheltenham, GL54 5JB | Director | 17 August 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 March 1996 | Active |
Share Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 201, Deansgate, Manchester, England, M3 3NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-20 | Dissolution | Dissolution application strike off company. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Officers | Termination secretary company with name termination date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.