Warning: file_put_contents(c/015be43aaf0dcb42623012d48fc9f8bc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Preventx Holdings Limited, S9 2EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREVENTX HOLDINGS LIMITED

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

This company is commonly known as Preventx Holdings Limited. The company was founded 10 years ago and was given the registration number 08819197. The firm's registered office is in SHEFFIELD. You can find them at Mbp 5 Meadowhall Business Park, Carbrook Hall Road, Sheffield, South Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PREVENTX HOLDINGS LIMITED
Company Number:08819197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Mbp 5 Meadowhall Business Park, Carbrook Hall Road, Sheffield, South Yorkshire, England, S9 2EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mbp 5, Meadowhall Business Park, Carbrook Hall Road, Sheffield, England, S9 2EQ

Director10 March 2023Active
Mbp 5, Meadowhall Business Park, Carbrook Hall Road, Sheffield, England, S9 2EQ

Director09 October 2020Active
Mbp 5, Meadowhall Business Park, Carbrook Hall Road, Sheffield, England, S9 2EQ

Director18 December 2013Active
Mbp 5, Meadowhall Business Park, Carbrook Hall Road, Sheffield, England, S9 2EQ

Director18 December 2013Active
Mbp 5, Meadowhall Business Park, Carbrook Hall Road, Sheffield, England, S9 2EQ

Director27 September 2019Active
Mbp 5, Meadowhall Business Park, Carbrook Hall Road, Sheffield, England, S9 2EQ

Director09 October 2020Active

People with Significant Control

Mr Tim Alston
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Mbp 5, Meadowhall Business Park, Sheffield, England, S9 2EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Neil Peter Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Mbp 5, Meadowhall Business Park, Sheffield, England, S9 2EQ
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
2024-04-22Officers

Appoint person director company with name date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type group.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-03-08Accounts

Accounts with accounts type small.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Resolution

Resolution.

Download
2019-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Capital

Capital name of class of shares.

Download
2019-10-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.