This company is commonly known as Pritech Services Limited. The company was founded 25 years ago and was given the registration number 03721873. The firm's registered office is in GREAT YARMOUTH. You can find them at 10 Bell Meadow, Martham, Great Yarmouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PRITECH SERVICES LIMITED |
---|---|---|
Company Number | : | 03721873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Bell Meadow, Martham, Great Yarmouth, England, NR29 4UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Bell Meadow, Martham, Great Yarmouth, England, NR29 4UA | Secretary | 20 September 2002 | Active |
10, Bell Meadow, Martham, Great Yarmouth, England, NR29 4UA | Director | 06 September 2001 | Active |
13 King George Close, Rollesby, Great Yarmouth, NR29 5HB | Secretary | 06 September 2001 | Active |
13 King George Close, Rollesby, Great Yarmouth, NR29 5HB | Secretary | 14 November 2001 | Active |
12 Station Road, Hopton, Great Yarmouth, NR31 9BE | Secretary | 01 March 2000 | Active |
35 Lowestoft Road, Gorleston, Great Yarmouth, NR31 6SQ | Secretary | 04 March 1999 | Active |
11 South Quay, Great Yarmouth, NR30 2QH | Secretary | 28 February 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 26 February 1999 | Active |
12 Station Road, Hopton On Sea, Great Yarmouth, NR31 9BE | Director | 04 March 1999 | Active |
35 Lowestoft Road, Gorleston, Great Yarmouth, NR31 6SQ | Director | 04 March 1999 | Active |
11 South Quay, Great Yarmouth, NR30 2QH | Director | 28 February 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 26 February 1999 | Active |
Mrs Daisy Cossey | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Bell Meadow, Great Yarmouth, England, NR29 4UA |
Nature of control | : |
|
Mr Andrew Thomas Cossey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Bell Meadow, Great Yarmouth, England, NR29 4UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-12-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-04 | Address | Change registered office address company with date old address new address. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.