UKBizDB.co.uk

PRICESAVE LIMITED

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

This company is commonly known as Pricesave Limited. The company was founded 35 years ago and was given the registration number 02364548. The firm's registered office is in HERTFORDSHIRE. You can find them at 14 Marina Gardens, Cheshunt, Hertfordshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRICESAVE LIMITED
Company Number:02364548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:14 Marina Gardens, Cheshunt, Hertfordshire, EN8 9QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Marina Gardens, Cheshunt, EN8 9QY

Secretary30 May 2003Active
14 Marina Gardens, Cheshunt, EN8 9QY

Director30 May 2003Active
11 Ghyll Crescent, Horsham, RH13 6BG

Secretary10 November 1995Active
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB

Secretary19 March 1997Active
2 Akenside Road, Hampstead, London, NW3 5BS

Secretary-Active
International House, Castle Hill Victoria Road, Douglas, IM2 4RB

Corporate Secretary05 October 1998Active
48 Fletcher Road, Chiswick, London, W4 5AS

Director19 March 1997Active
11 Ghyll Crescent, Horsham, RH13 6BG

Director10 November 1995Active
7 South Square, London, NW11 7AL

Director-Active
56 Howitt Road, Belsize Park, London, NW3 4LJ

Director19 March 1997Active
Stratton Audley Hall, Bicester Road, Stratton Audley, Bicester, OX27 9BS

Director10 November 1995Active
9 Springfield Road, London, NW8 0QJ

Director-Active
14 Munnion Road, Ardingly, Haywards Heath, RH17 6RP

Director10 November 1995Active
2 Akenside Road, Hampstead, London, NW3 5BS

Director-Active
17 Woodfield Lane, Ashtead, KT21 2BQ

Director18 July 1997Active
Basement Flat, 41 Warrington Crescent Maida Vale, London, W9 1EJ

Director-Active
1 Olafs Close, Governors Hill, Douglas, IM2 7AR

Director04 December 2001Active

People with Significant Control

Mrs Karen Victoria Wilson
Notified on:30 September 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:14 Marina Gardens, Hertfordshire, EN8 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Iris Whines
Notified on:30 September 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:29, River Close, Waltham Cross, England, EN8 7QR
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 (7 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
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-27Accounts

Accounts with accounts type dormant.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type dormant.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Accounts with accounts type dormant.

Download
2013-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-30Accounts

Accounts with accounts type dormant.

Download
2012-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.