UKBizDB.co.uk

PRAVTILE LIMITED

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

This company is commonly known as Pravtile Limited. The company was founded 41 years ago and was given the registration number 01665410. The firm's registered office is in DORKING. You can find them at 1 Paper Mews, 330 High Street, Dorking, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PRAVTILE LIMITED
Company Number:01665410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ellis Atkins Chartered Accountants, The Atrium Business Centre, Curtis Road, Dorking, England, RH4 1XA

Director11 October 1995Active
C/O Ellis Atkins Chartered Accountants, The Atrium Business Centre, Curtis Road, Dorking, England, RH4 1XA

Director26 September 1994Active
C/O Ellis Atkins Chartered Accountants, The Atrium Business Centre, Curtis Road, Dorking, England, RH4 1XA

Director-Active
C/O Ellis Atkins Chartered Accountants, The Atrium Business Centre, Curtis Road, Dorking, England, RH4 1XA

Director-Active
1 Paper Mews, 330 High Street, Dorking, RH4 2TU

Secretary01 January 1995Active
The Spinney, 4 Fernden Rise, Godalming, GU7 2HZ

Secretary-Active
5 Alvernia Close, Godalming, GU7 1YJ

Director-Active
4 Wildwood Close, Cranleigh, GU6 7LP

Director-Active
14 Ferrard Close, Ascot, SL5 8LN

Director-Active
52 Merrow Woods, Guildford, GU1 2LH

Director11 October 1995Active
115-115a Collingwood Crescent, Boxgrove Park, Guildford, GU1 2PF

Director01 July 2002Active
115a Collingwood Crescent, Boxgrove Park, Guildford, GU1 2PF

Director01 July 2002Active
1 Paper Mews, 330 High Street, Dorking, RH4 2TU

Director-Active
The Spinney, 4 Fernden Rise, Godalming, GU7 2HZ

Director-Active
3 Owens End Cottage, Smiths Lane Crockham Hill, Edenbridge, TN8 6RH

Director26 May 1993Active

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
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Address

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

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-01Gazette

Gazette filings brought up to date.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination secretary company with name termination date.

Download
2018-08-14Gazette

Gazette notice compulsory.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Gazette

Gazette filings brought up to date.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Gazette

Gazette notice compulsory.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.