UKBizDB.co.uk

PREDART LIMITED

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

This company is commonly known as Predart Limited. The company was founded 75 years ago and was given the registration number 00457763. The firm's registered office is in SLOUGH. You can find them at Office 1, First Floor, 2 The Future Works, Brunel Way, Slough, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PREDART LIMITED
Company Number:00457763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1948
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Office 1, First Floor, 2 The Future Works, Brunel Way, Slough, England, SL1 1FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-7 Lyncastle Way, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST

Director29 March 2018Active
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS

Secretary01 October 2013Active
4 Hill Top, Ilkley, LS29 9RS

Secretary30 April 2003Active
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Secretary31 March 2011Active
Apartment 09-03, Millenia Tower, One Temasek Avenue, Singapore, Singapore,

Secretary23 May 2012Active
18 Church Way, Stone, Aylesbury, HP17 8RG

Secretary-Active
Kelmscott, Grevel Lane, Chipping Campden, GL55 6HS

Secretary31 July 2008Active
17 Wilhelmina Avenue, Coulsdon, CR5 1NL

Secretary13 May 1999Active
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Secretary06 October 2008Active
Manasseh, Darrington Road, Pontefract, WF8 3RY

Director13 December 2001Active
Manasseh, Darrington Road, Pontefract, WF8 3RY

Director01 June 1993Active
Cape Intermediate Holdings Limited, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS

Director01 February 2017Active
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS

Director03 December 2013Active
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Director10 October 2008Active
Beechcroft, Church Road, Brasted, Westerham, TN16 1HZ

Director31 July 2008Active
195 Highbury Quadrant, London, N5 2TE

Director18 July 1996Active
1 The Holt, Welwyn Garden City, AL7 2HU

Director01 February 1995Active
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS

Director17 January 2017Active
Dunelm Moat Lane, Prestwood, Great Missenden, HP16 9BT

Director25 March 1996Active
4 Hill Top, Ilkley, LS29 9RS

Director30 April 2003Active
20 Bramcote Road, Putney, London, SW15 6UG

Director18 July 1996Active
21 Moor Park, Neston, Corsham, SN13 9YJ

Director01 February 1995Active
The Old Cottage, Pednor, Chesham, HP5 2SX

Director18 November 1994Active
The Grange, Kelshall, Royston, SG8 9SE

Director18 November 1994Active
Cape Intermediate, Holdings Plc, Drayton Hall Church Road, West Drayton, United Kingdom, UB7 7PS

Director10 October 2008Active
5 White Moss Close, Ackworth, Pontefract, WF7 7QT

Director30 April 2003Active
39 Killin Road, Darlington, DL1 3PD

Director01 February 1995Active
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS

Director03 December 2013Active
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA

Director-Active
Egerton Lincoln Road, Chalfont Heights, Chalfont St Peter, SL9 9TG

Director01 June 1993Active
274 Broomhill Road, Aberdeen, AB10 7LP

Director25 March 1996Active
18 Church Way, Stone, Aylesbury, HP17 8RG

Director23 August 1992Active
185 Adel Lane, Leeds, LS16 8BY

Director01 February 1995Active
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS

Director08 March 2013Active
17 Wilhelmina Avenue, Coulsdon, CR5 1NL

Director13 May 1999Active

People with Significant Control

Cape Intermediate Holdings Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Drayton Hall, Church Road, Middlesex, England, UB7 7PS
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Address

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

Download
2023-05-25Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type dormant.

Download
2021-11-29Address

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

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Address

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

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-05Accounts

Accounts with accounts type dormant.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Change account reference date company current shortened.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2017-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.