UKBizDB.co.uk

PREFERENTIAL RESULTS LIMITED

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

This company is commonly known as Preferential Results Limited. The company was founded 11 years ago and was given the registration number 08423894. The firm's registered office is in WINDSOR. You can find them at 2 Mayfield Place, , Windsor, Berkshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:PREFERENTIAL RESULTS LIMITED
Company Number:08423894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 February 2013
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61300 - Satellite telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:2 Mayfield Place, Windsor, Berkshire, United Kingdom, SL4 2FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Hawtrey Road, Windsor, United Kingdom, SL4 3AU

Director28 February 2013Active
15, Hawtrey Road, Windsor, United Kingdom, SL4 3AU

Director28 February 2013Active

People with Significant Control

Mr Sean Joseph Gerard Nolan
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:2 Mayfield Place, Windsor, United Kingdom, SL4 2FA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-28Gazette

Gazette notice voluntary.

Download
2020-01-17Dissolution

Dissolution application strike off company.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Accounts

Change account reference date company previous extended.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type micro entity.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2016-06-30Address

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

Download
2016-06-30Officers

Change person director company with change date.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Officers

Change person director company with change date.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Accounts

Accounts with accounts type total exemption small.

Download
2014-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-15Accounts

Change account reference date company current extended.

Download
2013-02-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.