Warning: file_put_contents(c/958bebcb487fb8f654ef49f7c5a5e931.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pripco Limited, GL52 7DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIPCO LIMITED

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

This company is commonly known as Pripco Limited. The company was founded 6 years ago and was given the registration number 10922722. The firm's registered office is in CHELTENHAM. You can find them at Pkl Building Malvern View Business Park, Stella Way, Cheltenham, Gloucestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PRIPCO LIMITED
Company Number:10922722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Pkl Building Malvern View Business Park, Stella Way, Cheltenham, Gloucestershire, GL52 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England, GL51 6TQ

Secretary31 October 2017Active
Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England, GL51 6TQ

Director31 October 2017Active
Technology House, Herrick Close, Staverton Technology Park, Cheltenham, England, GL51 6TQ

Director31 October 2017Active
5, Fleet Place, London, EC4M 7RD

Corporate Secretary18 August 2017Active
5, Fleet Place, London, United Kingdom, EC4M 7RD

Director18 August 2017Active

People with Significant Control

Rogers Investments Limited
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:Manor Farmhouse, Stanley Pontlarge, Cheltenham, England, GL54 5HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Paul Stuart Rogers
Notified on:31 October 2017
Status:Active
Date of birth:January 1968
Nationality:British
Address:Pkl Building, Malvern View Business Park, Cheltenham, GL52 7DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Robin Joy
Notified on:31 October 2017
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Technology House, Herrick Close, Cheltenham, England, GL51 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bayshill Management Limited
Notified on:18 August 2017
Status:Active
Country of residence:United Kingdom
Address:5, Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bayshill Secretaries Limited
Notified on:18 August 2017
Status:Active
Country of residence:United Kingdom
Address:5, Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Address

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

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Incorporation

Memorandum articles.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-15Capital

Capital name of class of shares.

Download
2021-06-15Capital

Capital variation of rights attached to shares.

Download
2021-06-09Capital

Legacy.

Download
2021-06-09Insolvency

Legacy.

Download
2021-06-09Resolution

Resolution.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Capital

Capital allotment shares.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type dormant.

Download
2018-11-23Capital

Capital allotment shares.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.