UKBizDB.co.uk

PREVENTIA SERVICES LIMITED

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

This company is commonly known as Preventia Services Limited. The company was founded 11 years ago and was given the registration number 08248874. The firm's registered office is in BURGESS HILL. You can find them at Highland House, Albert Drive, Burgess Hill, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PREVENTIA SERVICES LIMITED
Company Number:08248874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 October 2012
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Highland House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Albert Drive, Burgess Hill, England, RH15 9TN

Corporate Secretary17 December 2015Active
Highland House, Albert Drive, Burgess Hill, RH15 9TN

Director31 October 2012Active
Highland House, Albert Drive, Burgess Hill, RH15 9TN

Director01 November 2014Active
Highland House, Albert Drive, Burgess Hill, England, RH15 9TN

Corporate Secretary06 February 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director11 October 2012Active
Highland House, Albert Drive, Burgess Hill, Uk, RH15 9TN

Director31 October 2012Active

People with Significant Control

Geoffrey Robert Phillips
Notified on:14 November 2017
Status:Active
Date of birth:May 1973
Nationality:British
Address:Highland House, Albert Drive, Burgess Hill, RH15 9TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Nicholas Carl Peaster
Notified on:14 November 2017
Status:Active
Date of birth:October 1972
Nationality:British
Address:Highland House, Albert Drive, Burgess Hill, RH15 9TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Victoria Peaster
Notified on:14 November 2017
Status:Active
Date of birth:May 1974
Nationality:British
Address:Highland House, Albert Drive, Burgess Hill, RH15 9TN
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-12Dissolution

Dissolution application strike off company.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Appoint corporate secretary company with name date.

Download
2016-11-30Officers

Termination secretary company with name termination date.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Accounts

Change account reference date company current shortened.

Download
2016-01-02Officers

Termination director company with name termination date.

Download
2015-12-18Capital

Capital allotment shares.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Officers

Appoint person director company with name date.

Download
2015-12-18Officers

Termination director company with name termination date.

Download
2015-02-04Accounts

Accounts with accounts type dormant.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.