UKBizDB.co.uk

PRESENTIA YOUNG & CO LIMITED

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

This company is commonly known as Presentia Young & Co Limited. The company was founded 54 years ago and was given the registration number 00960302. The firm's registered office is in HAMPSHIRE. You can find them at 25 St Thomas Street, Winchester, Hampshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PRESENTIA YOUNG & CO LIMITED
Company Number:00960302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1969
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 St Thomas Street, Winchester, Hampshire, SO23 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Cottage, Soames Lane, Ropley, Alresford, United Kingdom, SO24 0ER

Secretary27 September 2014Active
Willow Cottage, Soames Lane, Ropley, Alresford, United Kingdom, SO24 0ER

Director13 December 1996Active
Willow Cottage, Soames Lane, Ropley, Alresford, United Kingdom, SO24 0ER

Director30 January 2004Active
Old Coombe Farmhouse, Bury, Pulborough, RH20 1PD

Secretary-Active
Old Coombe Farmhouse, Bury, Pulborough, RH20 1PD

Director-Active
Old Coombe Farmhouse, Bury, Pulborough, RH20

Director-Active

People with Significant Control

Mr Nigel John Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:The Old Post Office, Cheriton, Alresford, England, SO24 0QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Susannah Catherine Wright
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:The Old Post Office, Cheriton, Alresford, England, SO24 0QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Capital

Capital name of class of shares.

Download
2020-06-15Resolution

Resolution.

Download
2020-06-15Incorporation

Memorandum articles.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Officers

Change person director company with change date.

Download
2015-04-02Officers

Change person director company with change date.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.