UKBizDB.co.uk

PREFIX SYSTEMS (SOUTH) LTD

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

This company is commonly known as Prefix Systems (south) Ltd. The company was founded 18 years ago and was given the registration number 05739500. The firm's registered office is in NORTHAMPTON. You can find them at Unit 16 Barn Way, Lodge Farm Ind Est, Northampton, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:PREFIX SYSTEMS (SOUTH) LTD
Company Number:05739500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 16 Barn Way, Lodge Farm Ind Est, Northampton, NN5 7UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Systems House, Cunliffe Road, Whitebirk Industrial Estate, Blackburn, England, BB1 5UA

Secretary10 March 2006Active
Systems House, Cunliffe Road, Whitebirk Industrial Estate, Blackburn, England, BB1 5UA

Director10 March 2006Active
Unit 16, Barn Way, Lodge Farm Ind Est, Northampton, NN5 7UW

Director10 March 2006Active
Systems House, Cunliffe Road, Whitebirk Industrial Estate, Blackburn, England, BB1 5UA

Director10 March 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary10 March 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director10 March 2006Active

People with Significant Control

Prefix Systems Holdings Limited
Notified on:17 October 2019
Status:Active
Country of residence:England
Address:Systems House, Cunliffe Road, Blackburn, England, BB1 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Baron
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Systems House, Cunliffe Road, Blackburn, England, BB1 5UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Cheetham
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:Unit 16, Barn Way, Northampton, NN5 7UW
Nature of control:
  • Significant influence or control
Mr Christopher Keith Cooke
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Systems House, Cunliffe Road, Blackburn, England, BB1 5UA
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.