UKBizDB.co.uk

PRITCHARD PATENT PRODUCT COMPANY (2001) LIMITED

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

This company is commonly known as Pritchard Patent Product Company (2001) Limited. The company was founded 23 years ago and was given the registration number 04207727. The firm's registered office is in DEVON. You can find them at Underleys Beer, Seaton, Devon, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRITCHARD PATENT PRODUCT COMPANY (2001) LIMITED
Company Number:04207727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Underleys Beer, Seaton, Devon, EX12 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Underleys Beer, Seaton, Devon, EX12 3NA

Director30 April 2001Active
Underleys Beer, Seaton, Devon, EX12 3NA

Director30 April 2001Active
Underleys Beer, Seaton, Devon, EX12 3NA

Director16 November 2009Active
Underleys Beer, Seaton, Devon, EX12 3NA

Director30 April 2001Active
Underleys Beer, Seaton, Devon, EX12 3NA

Secretary31 December 2008Active
11 River Meadows, Water Lane, Exeter, EX2 8BD

Secretary27 April 2001Active
Haleema 22 Burrow Lane, Newton Poppleford, Sidmouth, EX10 0BW

Secretary30 April 2001Active
Underleys Beer, Seaton, Devon, EX12 3NA

Secretary01 December 2020Active
Linden Cottage, Poltimore, Exeter, EX4 0AT

Director27 April 2001Active
Underleys Beer, Seaton, Devon, EX12 3NA

Director16 November 2009Active
Haleema 22 Burrow Lane, Newton Poppleford, Sidmouth, EX10 0BW

Director30 April 2001Active

People with Significant Control

Mr Christopher Paul Noake
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Underleys Beer, Devon, EX12 3NA
Nature of control:
  • Significant influence or control
Mr Charles Michael Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Underleys Beer, Devon, EX12 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Cherry Blanche Sargent
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Underleys Beer, Devon, EX12 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hilary Margaret Robarts-Arnold
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:Underleys Beer, Devon, EX12 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Henry Ben Robarts-Arnold
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:Underleys Beer, Devon, EX12 3NA
Nature of control:
  • Significant influence or control

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
2024-03-22Officers

Termination secretary company with name termination date.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type group.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type group.

Download
2022-03-14Accounts

Accounts amended with accounts type group.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type group.

Download
2021-05-06Accounts

Accounts with accounts type group.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type group.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type group.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type group.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type group.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type group.

Download
2015-10-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.