Warning: file_put_contents(c/2a825356c3d0301e088bf9cc94196696.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Prevayl Limited, SK9 7EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREVAYL LIMITED

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

This company is commonly known as Prevayl Limited. The company was founded 5 years ago and was given the registration number 11895434. The firm's registered office is in ALDERLEY EDGE. You can find them at 10 West Street, , Alderley Edge, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PREVAYL LIMITED
Company Number:11895434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:10 West Street, Alderley Edge, Cheshire, United Kingdom, SK9 7EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nyman Libson Paul Regina House, 124 Finchley Road, London, England, NW3 5JS

Director23 March 2021Active
4, Dundreggan Gardens, Didsbury, Manchester, United Kingdom, M20 2EH

Director21 March 2019Active
5, Wigmore Street, London, England, W1U 1PB

Director23 March 2021Active
41, Twisden Road, London, England, NW5 1DL

Director23 March 2021Active
57, Spring Gardens, Manchester, United Kingdom, M2 3AZ

Director21 March 2019Active
C/O Elap Engineering Limited, Fort Street, Accrington, United Kingdom, BB5 1QG

Director21 March 2019Active
5, Wigmore Street, London, England, W1U 1PB

Director23 March 2021Active

People with Significant Control

C J L I Limited
Notified on:21 March 2019
Status:Active
Country of residence:United Kingdom
Address:Barnstead Barn, Waddington Road, Clitheroe, United Kingdom, BB7 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
D T N I Limited
Notified on:21 March 2019
Status:Active
Country of residence:United Kingdom
Address:10, West Street, Alderley Edge, United Kingdom, SK9 7EG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Capital

Capital allotment shares.

Download
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-15Change of name

Change of name notice.

Download
2021-04-26Address

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

Download
2021-04-13Resolution

Resolution.

Download
2021-04-13Incorporation

Memorandum articles.

Download
2021-04-13Capital

Capital name of class of shares.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Address

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

Download

Copyright © 2024. All rights reserved.