This company is commonly known as Prentis Solutions Ltd. The company was founded 17 years ago and was given the registration number 06176241. The firm's registered office is in ELSTREE, BOREHAMWOOD. You can find them at Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | PRENTIS SOLUTIONS LTD |
---|---|---|
Company Number | : | 06176241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3FG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Rear, Scottish Provident House, 76/80 College Road, Harrow, United Kingdom, HA1 1BQ | Secretary | 01 February 2008 | Active |
2nd Floor Rear, Scottish Provident House, 76/80 College Road, Harrow, United Kingdom, HA1 1BQ | Director | 07 April 2010 | Active |
2nd Floor Rear, Scottish Provident House, 76/80 College Road, Harrow, United Kingdom, HA1 1BQ | Director | 21 March 2007 | Active |
120 Gorringe Park Avenue, Mitcham, CR4 2DX | Secretary | 21 March 2007 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Secretary | 21 March 2007 | Active |
2nd Floor Rear, Scottish Provident House, 76/80 College Road, Harrow, United Kingdom, HA1 1BQ | Director | 01 April 2014 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Director | 21 March 2007 | Active |
Mrs Krisztina Matcheswala | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | Slovak |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Rear, Scottish Provident House, Harrow, United Kingdom, HA1 1BQ |
Nature of control | : |
|
Mr Shaukat Pasha Matcheswala | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Rear, Scottish Provident House, Harrow, United Kingdom, HA1 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Change sail address company with old address new address. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Accounts | Change account reference date company current shortened. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Change account reference date company current shortened. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Officers | Change person director company with change date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.