UKBizDB.co.uk

PRANDA U.K. LIMITED

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

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.

Company Information

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:
  • 46480 - Wholesale of watches and jewellery
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bay Lodge, 36 Harefield Road, Uxbridge, England, UB8 1PH

Director01 November 2022Active
Bay Lodge, 36 Harefield Road, Uxbridge, England, UB8 1PH

Director01 November 2022Active
Bay Lodge, 36 Harefield Road, Uxbridge, England, UB8 1PH

Director05 April 1994Active
Wentworth Lodge, Home Farm Redhill Road, Cobham, KT11 2EF

Secretary30 September 1993Active
88a Braycourt Avenue, Walton On Thames, KT12 2BB

Secretary01 November 2000Active
Argyll House, 23 Brook Street, Kingston Upon Thames, United Kingdom, KT1 2BN

Secretary01 May 2003Active
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY

Corporate Secretary27 June 2013Active
Wentworth Lodge Home Farm, Redhill Road, Cobham, KT11 1EF

Director30 September 1993Active
The Smith, Suite 31 - Euphrates, 145 London Road, Kingston Upon Thames, England, KT2 6SR

Director01 July 2019Active
160 Wampanorg Road, East Greenwich, America, 02818

Director05 April 1994Active
The Smith, Suite 31 - Euphrates, 145 London Road, Kingston Upon Thames, England, KT2 6SR

Director01 July 2019Active
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY

Director01 October 2001Active
Bay Lodge, 36 Harefield Road, Uxbridge, England, UB8 1PH

Director01 January 2003Active
Bay Lodge, 36 Harefield Road, Uxbridge, England, UB8 1PH

Director01 January 2000Active
Argyll House, 23 Brook Street, Kingston Upon Thames, United Kingdom, KT1 2BN

Director01 January 1998Active
Argyll House, 23 Brook Street, Kingston Upon Thames, United Kingdom, KT1 2BN

Director01 July 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-08Accounts

Accounts with accounts type small.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-10-13Address

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

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Address

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

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-11-09Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Change person director company with change date.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.