Warning: file_put_contents(c/a8ed1a856d57a4a2927b6b00bc0b0bf8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pramstrad Ltd, SS3 9QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRAMSTRAD LTD

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

This company is commonly known as Pramstrad Ltd. The company was founded 3 years ago and was given the registration number 12910553. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Unit C3 Seedbed Centre Vanguard Way, Shoeburyness, Southend-on-sea, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:PRAMSTRAD LTD
Company Number:12910553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Unit C3 Seedbed Centre Vanguard Way, Shoeburyness, Southend-on-sea, England, SS3 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Pipers Avenue, Harpenden, England, AL5 1HB

Director08 October 2022Active
9, Pipers Avenue, Harpenden, England, AL5 1HB

Director08 October 2022Active
The Barn, Little Revel End Business Centre, Little Revel End, St. Albans, England, AL3 7AJ

Director28 September 2020Active
The Barn, Little Revel End Business Centre, Little Revel End, St. Albans, England, AL3 7AJ

Director28 September 2020Active

People with Significant Control

Jwkd Holdings Ltd
Notified on:08 October 2022
Status:Active
Country of residence:England
Address:Unit 2, Little Revel End Business Centre, Hemel Hempstead Road, St. Albans, England, AL3 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Hannah Lucille Robins
Notified on:28 September 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:The Barn, Little Revel End Business Centre, St. Albans, England, AL3 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Declan James Fitchew
Notified on:28 September 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:The Barn, Little Revel End Business Centre, St. Albans, England, AL3 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Address

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

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Change person director company with change date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Address

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

Download
2021-03-03Accounts

Change account reference date company current shortened.

Download
2021-02-08Address

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

Download
2020-09-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.