Warning: file_put_contents(c/4e4d2b5d8aa6135822cb7919734bd5fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pr Plus Limited, WC1N 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PR PLUS LIMITED

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

This company is commonly known as Pr Plus Limited. The company was founded 6 years ago and was given the registration number 11163115. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:PR PLUS LIMITED
Company Number:11163115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunlay House, 14-19 Middle Row, Maidstone, England, ME14 1TG

Director29 August 2023Active
Sunlay House, 14-19 Middle Row, Maidstone, England, ME14 1TG

Director04 November 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director22 January 2018Active

People with Significant Control

Mr Steven Alfons Van Der Vennet
Notified on:17 October 2023
Status:Active
Date of birth:October 1972
Nationality:Belgian
Country of residence:England
Address:Sunlay House, 14-19 Middle Row, Maidstone, England, ME14 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edvins Korps
Notified on:25 March 2022
Status:Active
Date of birth:May 1983
Nationality:Latvian
Country of residence:England
Address:Sunlay House, 14-19 Middle Row, Maidstone, England, ME14 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Finance Group Limited
Notified on:06 November 2019
Status:Active
Country of residence:England
Address:63, St. Mary Axe, London, England, EC3A 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Aleksejs Muhacovs
Notified on:22 January 2018
Status:Active
Date of birth:August 1993
Nationality:Latvian
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-29Capital

Capital allotment shares.

Download
2023-10-29Persons with significant control

Cessation of a person with significant control.

Download
2023-10-29Persons with significant control

Notification of a person with significant control.

Download
2023-10-29Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-05-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Address

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

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Gazette

Gazette filings brought up to date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.