UKBizDB.co.uk

PRAVINS LIMITED

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

This company is commonly known as Pravins Limited. The company was founded 31 years ago and was given the registration number 02792406. The firm's registered office is in LONDON. You can find them at Office 1, First Floor Gallery Court, 28 Arcadia Avenue, London, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:PRAVINS LIMITED
Company Number:02792406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:22 February 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Office 1, First Floor Gallery Court, 28 Arcadia Avenue, London, England, N3 2FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, First Floor, Gallery Court, 28 Arcadia Avenue, London, England, N3 2FG

Secretary01 January 2002Active
Office One, First Floor, Gallery Court, 28 Arcadia Avenue, London, England, N3 2FG

Director01 January 2002Active
Office 1, First Floor, Gallery Court, 28 Arcadia Avenue, London, England, N3 2FG

Director01 July 1999Active
6 Wentworth Park, London, N3 1YG

Secretary10 March 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 1993Active
13 Glastonbury Road, Sully, Penarth, CF64 3PZ

Director10 March 1993Active
110 Nether Street, London, N12 8EU

Director10 March 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 February 1993Active

People with Significant Control

Mr Hiten Shah
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Office 1, First Floor, Gallery Court, London, England, N3 2FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sanjeev Shah
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Office 1, First Floor, Gallery Court, London, England, N3 2FG
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Capital

Capital allotment shares.

Download
2024-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Insolvency

Liquidation voluntary arrangement completion.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person secretary company with change date.

Download
2021-02-02Accounts

Accounts with accounts type small.

Download
2020-10-30Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type small.

Download
2019-09-27Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Address

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

Download
2019-02-08Accounts

Accounts with accounts type full.

Download
2018-08-30Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-03-19Accounts

Accounts with accounts type full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.