UKBizDB.co.uk

PRAISECOVER LIMITED

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

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.

Company Information

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:
  • 49320 - Taxi operation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
259 Hamstel Road, Southend On Sea, United Kingdom, SS2 4LB

Director30 July 2019Active
Flat 6 Linden Court, 41 Linden Road, Benfleet, England, SS7 4BA

Director01 June 2023Active
Whitbreads, High Road, Hockley, SS5 4TF

Secretary18 March 1991Active
122 Westminster Drive, Westcliff On Sea, SS0 9SF

Secretary10 January 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 February 1991Active
259 Hamstel Road, Southend On Sea, England, SS2 4LB

Director30 July 2019Active
Lakeview House 4, Woodbrook Crescent, Billericay, CM12 0EQ

Director12 March 2010Active
4, Woodbrook Crescent, Billericay, CM12 0EQ

Director12 March 2010Active
25, Station Road, Hockley, SS5 4BZ

Director18 March 1991Active
Whitbreads, High Road, Hockley, SS5 4TF

Director19 August 1999Active
Whitbreads, High Road, Hockley, SS5 4TF

Director18 March 1991Active
24 Rothwell Close, Leigh On Sea, England, SS9 4SN

Director16 August 2018Active
85 Stornoway Road, Southend On Sea, SS2 4NZ

Director23 June 1992Active
Blue House Farm Office, Brentwood Road, West Horndon, United Kingdom, CM13 3LX

Director20 October 2017Active
122 Westminster Drive, Westcliff On Sea, England, SSO 9SF

Director21 September 2017Active
Wheatley Farm Nursery, London Road, Rayleigh, England, SS6 9ES

Director01 January 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 February 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Termination secretary company with name termination date.

Download
2020-07-25Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-05-25Gazette

Gazette filings brought up to date.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.