UKBizDB.co.uk

PRIDDY ENGINEERING SERVICES LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11c, Kingsmead Square, Bath, BA1 2AB

Director26 May 2011Active
Central House, 101 Central Trading Estate, Petherton Road, Hengrove, United Kingdom, BS14 9BZ

Director14 July 2009Active
11c, Kingsmead Square, Bath, BA1 2AB

Director25 June 2019Active
11c, Kingsmead Square, Bath, BA1 2AB

Director03 January 2013Active
Central House, 101 Central Trading Estate, Petherton Road, Hengrove, BS14 9BZ

Director01 August 2016Active
Central House, 101 Central Trading Estate, Petherton Road, Hengrove, United Kingdom, BS14 9BZ

Director01 February 2018Active
Central House, 101 Central Trading Estate, Petherton Road, Hengrove, United Kingdom, BS14 9BZ

Director26 May 2011Active
Central House, 101 Central Trading Estate, Petherton Road, Hengrove, United Kingdom, BS14 9BZ

Director01 January 2014Active
Central House, 101 Central Trading Estate, Petherton Road, Hengrove, United Kingdom, BS14 9BZ

Director21 January 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-15Address

Change registered office address company with date old address new address.

Download
2022-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2021-03-11Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-11Resolution

Resolution.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2019-09-03Capital

Capital allotment shares.

Download
2019-09-02Incorporation

Memorandum articles.

Download
2019-07-30Resolution

Resolution.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-18Accounts

Change account reference date company current extended.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.