This company is commonly known as Prigee Holdings Limited. The company was founded 19 years ago and was given the registration number 05186065. The firm's registered office is in LONDON. You can find them at Acorn House, 33 Churchfield Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PRIGEE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05186065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acorn House, 33 Churchfield Road, London, W3 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acorn House, 33 Churchfield Road, London, W3 6AY | Secretary | 17 December 2015 | Active |
Acorn House, 33 Churchfield Road, London, W3 6AY | Director | 21 July 2004 | Active |
Acorn House, 33 Churchfield Road, London, W3 6AY | Director | 21 July 2004 | Active |
82 Copse Wood Way, Northwood, HA6 2UB | Secretary | 21 July 2004 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Secretary | 21 July 2004 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Director | 21 July 2004 | Active |
Mr Mukesh Kumar Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82 Copse Wood Way, Northwood, United Kingdom, HA6 2UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Officers | Appoint person secretary company with name date. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-16 | Officers | Change person director company with change date. | Download |
2015-12-16 | Officers | Change person director company with change date. | Download |
2015-12-16 | Officers | Termination secretary company with name termination date. | Download |
2015-08-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.