This company is commonly known as Pranda U.k. Limited. The company was founded 30 years ago and was given the registration number 02858435. The firm's registered office is in LONDON. You can find them at Floor 8, 71, Queen Victoria Street, London, . This company's SIC code is 46480 - Wholesale of watches and jewellery.
Name | : | PRANDA U.K. LIMITED |
---|---|---|
Company Number | : | 02858435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bay Lodge, 36 Harefield Road, Uxbridge, England, UB8 1PH | Director | 01 November 2022 | Active |
Bay Lodge, 36 Harefield Road, Uxbridge, England, UB8 1PH | Director | 01 November 2022 | Active |
Bay Lodge, 36 Harefield Road, Uxbridge, England, UB8 1PH | Director | 05 April 1994 | Active |
Wentworth Lodge, Home Farm Redhill Road, Cobham, KT11 2EF | Secretary | 30 September 1993 | Active |
88a Braycourt Avenue, Walton On Thames, KT12 2BB | Secretary | 01 November 2000 | Active |
Argyll House, 23 Brook Street, Kingston Upon Thames, United Kingdom, KT1 2BN | Secretary | 01 May 2003 | Active |
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY | Corporate Secretary | 27 June 2013 | Active |
Wentworth Lodge Home Farm, Redhill Road, Cobham, KT11 1EF | Director | 30 September 1993 | Active |
The Smith, Suite 31 - Euphrates, 145 London Road, Kingston Upon Thames, England, KT2 6SR | Director | 01 July 2019 | Active |
160 Wampanorg Road, East Greenwich, America, 02818 | Director | 05 April 1994 | Active |
The Smith, Suite 31 - Euphrates, 145 London Road, Kingston Upon Thames, England, KT2 6SR | Director | 01 July 2019 | Active |
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY | Director | 01 October 2001 | Active |
Bay Lodge, 36 Harefield Road, Uxbridge, England, UB8 1PH | Director | 01 January 2003 | Active |
Bay Lodge, 36 Harefield Road, Uxbridge, England, UB8 1PH | Director | 01 January 2000 | Active |
Argyll House, 23 Brook Street, Kingston Upon Thames, United Kingdom, KT1 2BN | Director | 01 January 1998 | Active |
Argyll House, 23 Brook Street, Kingston Upon Thames, United Kingdom, KT1 2BN | Director | 01 July 2010 | Active |
Pranda Jewelry Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Thailand |
Address | : | 28, Soi Bangna-Trad, Bangna, Thailand, 10260 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type small. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Officers | Termination secretary company with name termination date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2019-11-20 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.