UKBizDB.co.uk

PRENTIS SOLUTIONS LTD

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Rear, Scottish Provident House, 76/80 College Road, Harrow, United Kingdom, HA1 1BQ

Secretary01 February 2008Active
2nd Floor Rear, Scottish Provident House, 76/80 College Road, Harrow, United Kingdom, HA1 1BQ

Director07 April 2010Active
2nd Floor Rear, Scottish Provident House, 76/80 College Road, Harrow, United Kingdom, HA1 1BQ

Director21 March 2007Active
120 Gorringe Park Avenue, Mitcham, CR4 2DX

Secretary21 March 2007Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary21 March 2007Active
2nd Floor Rear, Scottish Provident House, 76/80 College Road, Harrow, United Kingdom, HA1 1BQ

Director01 April 2014Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Director21 March 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-28Address

Change sail address company with old address new address.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Change account reference date company current shortened.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Change account reference date company current shortened.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Address

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

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Change account reference date company previous shortened.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.