This company is commonly known as Prezola Limited. The company was founded 13 years ago and was given the registration number 07630238. The firm's registered office is in LONDON. You can find them at 80-82 Glentham Road, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | PREZOLA LIMITED |
---|---|---|
Company Number | : | 07630238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80-82 Glentham Road, London, England, SW13 9JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80-82, Glentham Road, London, England, SW13 9JJ | Secretary | 03 September 2020 | Active |
80-82, Glentham Road, London, United Kingdom, SW13 9JJ | Director | 02 August 2019 | Active |
80-82, Glentham Road, London, England, SW13 9JJ | Director | 03 September 2020 | Active |
15, Quaperlake Street, Bruton, United Kingdom, BA10 0HF | Director | 14 October 2015 | Active |
Prezola House, Woodlands Industrial Estate Eden Vale Road, Westbury, BA13 3QS | Director | 11 May 2011 | Active |
Prezola House, Woodlands Industrial Estate Eden Vale Road, Westbury, BA13 3QS | Director | 11 May 2011 | Active |
Prezola House, Woodlands Industrial Estate Eden Vale Road, Westbury, BA13 3QS | Director | 30 May 2018 | Active |
Bgf, Hartwell House, 55 - 61 Victoria Street, Bristol, England, BS1 6AD | Director | 12 May 2017 | Active |
3, Abbey View Gardens, Bath, United Kingdom, BA2 6DQ | Director | 14 October 2015 | Active |
Fulmer Dell, Windmill Road, Fulmer, Slough, England, SL3 6HF | Director | 12 May 2017 | Active |
25, Thomas Street, Bath, United Kingdom, BA1 5NN | Director | 14 October 2015 | Active |
80-82, Glentham Road, London, United Kingdom, SW13 9JJ | Director | 02 August 2019 | Active |
The Cambium Group Uk Holdings Limited | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 80-82, Glentham Road, London, United Kingdom, SW13 9JJ |
Nature of control | : |
|
Bgf Nominees Limited | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Mr Dominic Lee Beaven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | Prezola House, Woodlands Industrial Estate Eden Vale Road, Westbury, BA13 3QS |
Nature of control | : |
|
Mrs Alison Jane Beaven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Prezola House, Woodlands Industrial Estate Eden Vale Road, Westbury, BA13 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Accounts | Accounts with accounts type small. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Address | Move registers to registered office company with new address. | Download |
2022-05-13 | Address | Move registers to registered office company with new address. | Download |
2022-05-13 | Address | Move registers to registered office company with new address. | Download |
2021-08-27 | Accounts | Accounts with accounts type small. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-27 | Incorporation | Memorandum articles. | Download |
2021-04-27 | Resolution | Resolution. | Download |
2021-04-27 | Capital | Capital name of class of shares. | Download |
2020-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-09 | Accounts | Accounts with accounts type small. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-03 | Officers | Appoint person secretary company with name date. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.