UKBizDB.co.uk

PRINGLE COMPUTER SYSTEMS LIMITED

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

This company is commonly known as Pringle Computer Systems Limited. The company was founded 25 years ago and was given the registration number 03613187. The firm's registered office is in SHEFFIELD. You can find them at Skywalker House, Darnall Road, Sheffield, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PRINGLE COMPUTER SYSTEMS LIMITED
Company Number:03613187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Skywalker House, Darnall Road, Sheffield, S9 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fox Cottage, Greenside Lane, Troway, Sheffield, S21 5RU

Secretary29 August 2006Active
Fox House, Greenside Lane Troway, Sheffield, S21 5RU

Director04 January 2006Active
Skywalker House, Darnall Road, Sheffield, S9 5AB

Director17 September 2023Active
22 Parkgate Drive, Mosborough, Sheffield, S20 5DY

Director11 August 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary11 August 1998Active
Fox Cottage, Greenside Lane Troway, Sheffield, S21 5RU

Secretary11 August 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director11 August 1998Active
Fox House, Greenside Lane, Troway, Sheffield, England, S21 5RU

Director11 August 1998Active
3 Freesia Close, South Anston, Sheffield, S25 5JB

Director11 August 1998Active

People with Significant Control

Mr James Andrew William Pringle
Notified on:05 October 2023
Status:Active
Date of birth:May 1977
Nationality:British
Address:Skywalker House, Darnall Road, Sheffield, S9 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Josephine Anne Pringle
Notified on:01 February 2022
Status:Active
Date of birth:May 1948
Nationality:British
Address:Skywalker House, Darnall Road, Sheffield, S9 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James David Pringle
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Skywalker House, Darnall Road, Sheffield, S9 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamie Andrew William Pringle
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Skywalker House, Darnall Road, Sheffield, S9 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon James David Pringle
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Skywalker House, Darnall Road, Sheffield, S9 5AB
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 (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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.