UKBizDB.co.uk

PRINCE USER GROUP LIMITED

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

This company is commonly known as Prince User Group Limited. The company was founded 31 years ago and was given the registration number 02818816. The firm's registered office is in CREWE. You can find them at 42 Elm Drive, Holmes Chapel, Crewe, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRINCE USER GROUP LIMITED
Company Number:02818816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:42 Elm Drive, Holmes Chapel, Crewe, England, CW4 7QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Elm Drive, Holmes Chapel, Crewe, England, CW4 7QG

Director15 May 2012Active
Corner House 229 Ringwood Road, St Leonards, Ringwood, BH24 2SD

Secretary18 May 1993Active
15 Nursery Close, Atworth, Melksham, SN12 8HX

Secretary20 July 2005Active
135 White Edge Moor, Liden, Swindon, SN3 6NG

Secretary29 June 1999Active
20 Tracious Close, Horsell, Woking, GU21 3AF

Secretary01 July 2002Active
30 Carolina Place, Finchampstead, Wokingham, RG40 4PQ

Secretary19 October 1993Active
36 High Street, Laughton, Sheffield, S31 7YF

Director02 December 1994Active
2 Wessex Drive, Bradford Abbas, Sherborne, DT9 6SH

Director27 November 1997Active
Penny Royal House Davids Lane, Avon Park, Ringwood, BH24 2AW

Director19 October 1993Active
Mercury House, 19-21 Chapel Street, Marlow, United Kingdom, SL7 3HN

Director21 November 2002Active
Walnut Tree Farm Hook End, Checkendon, Reading, RG8 0UL

Director02 December 1994Active
97 Winchester Street, London, SW1V 4NX

Director04 November 1996Active
12 Westerdale Drive, Frimley, Camberley, GU16 5RB

Director02 December 1994Active
20 Goldfinch Way, South Wonston, Winchester, SO21 3SH

Director19 November 1998Active
8 Station Road, Hatton, Warwick, CV35 7LG

Director02 December 1994Active
3 Gin Clough Cottages, Rainow, Macclesfield, SK10 5XQ

Director30 November 2000Active
Flat 1 Centenary House, 2a Bushmead Avenue, Bedford, MK40 3QL

Director19 November 1998Active
28 Sandyhurst Close, Poole, BH17 9JS

Director04 November 1996Active
22 Tiverton Crescent, Kingsmead, Milton Keynes, MK4 4BY

Director21 November 2002Active
35, Stoney Lane, Rainhill, Prescott, Uk, L35 9JU

Director21 November 2002Active
11 Billings Way, Cheltenham, GL50 2RD

Director02 December 1994Active
20 Balliol Road, Brackley, NN13 6LY

Director21 November 2003Active
Oak Trees Briary Wood End, Welwyn, AL6 0TD

Director02 December 1994Active
28 Derby Road, London, SW14 7DP

Director25 November 1999Active
21 Branksome Hill Road, Bournemouth, BH4 9LD

Director29 November 2001Active
67 Holbrook Lane, Trowbridge, BA14 0PS

Director27 November 1997Active
42 Read Road, Ashtead, KT21 2HS

Director18 May 1993Active
30 Carolina Place, Finchampstead, Wokingham, RG40 4PQ

Director19 October 1993Active
34 Stavedown Road, South Wonston, Winchester, SO21 3HA

Director19 October 1993Active

People with Significant Control

Mr Clive Stephen George Billenness
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:42, Elm Drive, Crewe, England, CW4 7QG
Nature of control:
  • Voting rights 75 to 100 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
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-30Accounts

Accounts with accounts type dormant.

Download
2016-05-30Annual return

Annual return company with made up date no member list.

Download
2016-03-16Address

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

Download
2016-03-16Officers

Change person director company with change date.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-25Annual return

Annual return company with made up date no member list.

Download
2014-06-18Annual return

Annual return company with made up date no member list.

Download
2014-04-23Accounts

Accounts with accounts type dormant.

Download
2013-07-25Accounts

Accounts with accounts type total exemption small.

Download
2013-06-25Annual return

Annual return company with made up date no member list.

Download
2012-07-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.