This company is commonly known as Priddy Engineering Services Limited. The company was founded 15 years ago and was given the registration number 06798098. The firm's registered office is in HENGROVE. You can find them at Central House 101 Central Trading Estate, Petherton Road, Hengrove, Bristol. This company's SIC code is 43290 - Other construction installation.
Name | : | PRIDDY ENGINEERING SERVICES LIMITED |
---|---|---|
Company Number | : | 06798098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2009 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central House 101 Central Trading Estate, Petherton Road, Hengrove, Bristol, United Kingdom, BS14 9BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11c, Kingsmead Square, Bath, BA1 2AB | Director | 26 May 2011 | Active |
Central House, 101 Central Trading Estate, Petherton Road, Hengrove, United Kingdom, BS14 9BZ | Director | 14 July 2009 | Active |
11c, Kingsmead Square, Bath, BA1 2AB | Director | 25 June 2019 | Active |
11c, Kingsmead Square, Bath, BA1 2AB | Director | 03 January 2013 | Active |
Central House, 101 Central Trading Estate, Petherton Road, Hengrove, BS14 9BZ | Director | 01 August 2016 | Active |
Central House, 101 Central Trading Estate, Petherton Road, Hengrove, United Kingdom, BS14 9BZ | Director | 01 February 2018 | Active |
Central House, 101 Central Trading Estate, Petherton Road, Hengrove, United Kingdom, BS14 9BZ | Director | 26 May 2011 | Active |
Central House, 101 Central Trading Estate, Petherton Road, Hengrove, United Kingdom, BS14 9BZ | Director | 01 January 2014 | Active |
Central House, 101 Central Trading Estate, Petherton Road, Hengrove, United Kingdom, BS14 9BZ | Director | 21 January 2009 | Active |
Mr Colin Stewart Acheson | ||
Notified on | : | 29 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Central House, 101 Central Trading Estate, Petherton Road, Bristol, England, BS14 9BZ |
Nature of control | : |
|
Andrew Mark Blunsdon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Central House, 101 Central Trading Estate, Hengrove, United Kingdom, BS14 9BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-11 | Resolution | Resolution. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-03 | Capital | Capital allotment shares. | Download |
2019-09-02 | Incorporation | Memorandum articles. | Download |
2019-07-30 | Resolution | Resolution. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Accounts | Change account reference date company current extended. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.