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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-7 Lyncastle Way, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST | Director | 29 March 2018 | Active |
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS | Secretary | 01 October 2013 | Active |
4 Hill Top, Ilkley, LS29 9RS | Secretary | 30 April 2003 | Active |
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW | Secretary | 31 March 2011 | Active |
Apartment 09-03, Millenia Tower, One Temasek Avenue, Singapore, Singapore, | Secretary | 23 May 2012 | Active |
18 Church Way, Stone, Aylesbury, HP17 8RG | Secretary | - | Active |
Kelmscott, Grevel Lane, Chipping Campden, GL55 6HS | Secretary | 31 July 2008 | Active |
17 Wilhelmina Avenue, Coulsdon, CR5 1NL | Secretary | 13 May 1999 | Active |
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW | Secretary | 06 October 2008 | Active |
Manasseh, Darrington Road, Pontefract, WF8 3RY | Director | 13 December 2001 | Active |
Manasseh, Darrington Road, Pontefract, WF8 3RY | Director | 01 June 1993 | Active |
Cape Intermediate Holdings Limited, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS | Director | 01 February 2017 | Active |
Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS | Director | 03 December 2013 | Active |
9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW | Director | 10 October 2008 | Active |
Beechcroft, Church Road, Brasted, Westerham, TN16 1HZ | Director | 31 July 2008 | Active |
195 Highbury Quadrant, London, N5 2TE | Director | 18 July 1996 | Active |
1 The Holt, Welwyn Garden City, AL7 2HU | Director | 01 February 1995 | Active |
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS | Director | 17 January 2017 | Active |
Dunelm Moat Lane, Prestwood, Great Missenden, HP16 9BT | Director | 25 March 1996 | Active |
4 Hill Top, Ilkley, LS29 9RS | Director | 30 April 2003 | Active |
20 Bramcote Road, Putney, London, SW15 6UG | Director | 18 July 1996 | Active |
21 Moor Park, Neston, Corsham, SN13 9YJ | Director | 01 February 1995 | Active |
The Old Cottage, Pednor, Chesham, HP5 2SX | Director | 18 November 1994 | Active |
The Grange, Kelshall, Royston, SG8 9SE | Director | 18 November 1994 | Active |
Cape Intermediate, Holdings Plc, Drayton Hall Church Road, West Drayton, United Kingdom, UB7 7PS | Director | 10 October 2008 | Active |
5 White Moss Close, Ackworth, Pontefract, WF7 7QT | Director | 30 April 2003 | Active |
39 Killin Road, Darlington, DL1 3PD | Director | 01 February 1995 | Active |
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS | Director | 03 December 2013 | Active |
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA | Director | - | Active |
Egerton Lincoln Road, Chalfont Heights, Chalfont St Peter, SL9 9TG | Director | 01 June 1993 | Active |
274 Broomhill Road, Aberdeen, AB10 7LP | Director | 25 March 1996 | Active |
18 Church Way, Stone, Aylesbury, HP17 8RG | Director | 23 August 1992 | Active |
185 Adel Lane, Leeds, LS16 8BY | Director | 01 February 1995 | Active |
Drayton Hall, Church Road, West Drayton, Middlesex, England, UB7 7PS | Director | 08 March 2013 | Active |
17 Wilhelmina Avenue, Coulsdon, CR5 1NL | Director | 13 May 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2019-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Change account reference date company current shortened. | Download |
2018-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-16 | Officers | Termination director company with name termination date. | Download |
2017-02-01 | Officers | Appoint person director company with name date. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.