Warning: file_put_contents(c/b45eece4d9cda28c593ce7cd68c647bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pritt Intertrade Limited, UB8 1QE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRITT INTERTRADE LIMITED

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

This company is commonly known as Pritt Intertrade Limited. The company was founded 25 years ago and was given the registration number 03707733. The firm's registered office is in UXBRIDGE. You can find them at Eagle Court, 9 Vine Street, Uxbridge, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRITT INTERTRADE LIMITED
Company Number:03707733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Eagle Court, 9 Vine Street, Uxbridge, Middlesex, United Kingdom, UB8 1QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Charterhouse Mews, London, England, EC1M 6BB

Corporate Secretary08 October 2020Active
43, Thurlston Avenue, Solihull, England, B92 7NZ

Director25 February 2014Active
Dominion Court, 43 Station Road, Solihull, England, B91 3RT

Director10 November 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 February 1999Active
49 Queens Gardens, London, W2 3AA

Corporate Secretary04 February 1999Active
16 Larkway Close, London, NW9 0UE

Director07 August 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 February 1999Active
9 The Glen, Pinner, HA5 5AX

Director01 March 2004Active
59 Heathcroft, Hampstead Way, London, NW11 7HJ

Director01 November 2000Active
23 Pembridge Square, London, W2 4DR

Director04 February 1999Active
10 Friars Way, Airdrie, ML6 9QU

Director03 March 2008Active
Tudor Barn, Lower End, Wingrave, Aylesbury, HP22 4PG

Director01 March 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 February 1999Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type small.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Change of name

Certificate change of name company.

Download
2023-01-30Change of name

Certificate change of name company.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Address

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

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type small.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-10-21Officers

Appoint corporate secretary company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Address

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

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.