This company is commonly known as Praisecover Limited. The company was founded 33 years ago and was given the registration number 02586945. The firm's registered office is in WEST HORNDON. You can find them at Blue House Farm Office, Brentwood Road, West Horndon, Essex. This company's SIC code is 49320 - Taxi operation.
Name | : | PRAISECOVER LIMITED |
---|---|---|
Company Number | : | 02586945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom, CM13 3LX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
259 Hamstel Road, Southend On Sea, United Kingdom, SS2 4LB | Director | 30 July 2019 | Active |
Flat 6 Linden Court, 41 Linden Road, Benfleet, England, SS7 4BA | Director | 01 June 2023 | Active |
Whitbreads, High Road, Hockley, SS5 4TF | Secretary | 18 March 1991 | Active |
122 Westminster Drive, Westcliff On Sea, SS0 9SF | Secretary | 10 January 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 February 1991 | Active |
259 Hamstel Road, Southend On Sea, England, SS2 4LB | Director | 30 July 2019 | Active |
Lakeview House 4, Woodbrook Crescent, Billericay, CM12 0EQ | Director | 12 March 2010 | Active |
4, Woodbrook Crescent, Billericay, CM12 0EQ | Director | 12 March 2010 | Active |
25, Station Road, Hockley, SS5 4BZ | Director | 18 March 1991 | Active |
Whitbreads, High Road, Hockley, SS5 4TF | Director | 19 August 1999 | Active |
Whitbreads, High Road, Hockley, SS5 4TF | Director | 18 March 1991 | Active |
24 Rothwell Close, Leigh On Sea, England, SS9 4SN | Director | 16 August 2018 | Active |
85 Stornoway Road, Southend On Sea, SS2 4NZ | Director | 23 June 1992 | Active |
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX | Director | 20 October 2017 | Active |
122 Westminster Drive, Westcliff On Sea, England, SSO 9SF | Director | 21 September 2017 | Active |
Wheatley Farm Nursery, London Road, Rayleigh, England, SS6 9ES | Director | 01 January 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 February 1991 | Active |
Mr David Richard Burch | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 48, Meridian Point, 445 Southchurch Road, Southend On Sea, England, SS1 2EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Officers | Termination secretary company with name termination date. | Download |
2020-07-25 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-05-25 | Gazette | Gazette filings brought up to date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.