UKBizDB.co.uk

PRESCRIPTION FOOTWEAR ASSOCIATES LIMITED

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

This company is commonly known as Prescription Footwear Associates Limited. The company was founded 28 years ago and was given the registration number 03166504. The firm's registered office is in BOGNOR REGIS. You can find them at Pfa House Lake Lane, Barnham, Bognor Regis, West Sussex. This company's SIC code is 15200 - Manufacture of footwear.

Company Information

Name:PRESCRIPTION FOOTWEAR ASSOCIATES LIMITED
Company Number:03166504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1996
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 15200 - Manufacture of footwear

Office Address & Contact

Registered Address:Pfa House Lake Lane, Barnham, Bognor Regis, West Sussex, PO22 0JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coppers Westlands Estate, Birdham, Chichester, PO20 7HJ

Secretary08 June 1998Active
Coppers, Westlands Estate, Birdham, Chichester, United Kingdom, PO20 7HJ

Director22 July 2015Active
Coppers Westlands Estate, Birdham, Chichester, PO20 7HJ

Director10 February 2007Active
Coppers Westlands Estate, Birdham, Chichester, PO20 7HJ

Secretary29 February 1996Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary29 February 1996Active
63 Queen Street, Littlehampton, BN17 6EL

Secretary31 July 1997Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director29 February 1996Active
181 Victoria Road, Emsworth, United Kingdom, PO10 7LY

Director01 December 2016Active
Coppers Westlands Estate, Birdham, Chichester, PO20 7HJ

Director29 February 1996Active
Coppers Westlands Estate, Birdham, Chichester, PO20 7HJ

Director08 June 1998Active
Coppers Westlands Estate, Birdham, Chichester, PO20 7HJ

Director29 February 1996Active
5 Westmont Road, Hinchley Wood, Esher, KT10 9BE

Director01 December 1996Active
12206 Fall River Pass Lane, Humble, Usa, TX77 346

Director01 December 1996Active

People with Significant Control

Mrs Sallie Walston Drew
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:American
Country of residence:United Kingdom
Address:Coppers, Westlands Estate, Chichester, United Kingdom, PO20 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Alan Drew
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:Coppers, Westlands Estate, Chichester, United Kingdom, PO20 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Officers

Change person director company with change date.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Address

Change sail address company with old address new address.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Change account reference date company previous shortened.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Address

Change sail address company with old address new address.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Address

Change sail address company with old address new address.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-05Accounts

Accounts amended with accounts type total exemption small.

Download
2017-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Address

Move registers to sail company with new address.

Download
2017-02-28Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.