UKBizDB.co.uk

PRIUS CONNECT LIMITED

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

This company is commonly known as Prius Connect Limited. The company was founded 9 years ago and was given the registration number 09243653. The firm's registered office is in LANCS. You can find them at 277 Stockport Road Guide Bridge, Ashton -u-lyne, Lancs, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:PRIUS CONNECT LIMITED
Company Number:09243653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:277 Stockport Road Guide Bridge, Ashton -u-lyne, Lancs, OL7 0NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
277 Stockport Road, Guide Bridge, Ashton -U-Lyne, Lancs, United Kingdom, OL7 0NT

Director01 October 2014Active
277 Stockport Road, Guide Bridge, Ashton -U-Lyne, Lancs, OL7 0NT

Director25 November 2014Active
277 Stockport Road, Guide Bridge, Ashton -U-Lyne, Lancs, United Kingdom, OL7 0NT

Director01 October 2014Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director01 October 2014Active
277 Stockport Road, Guide Bridge, Ashton -U-Lyne, Lancs, United Kingdom, OL7 0NT

Director01 October 2014Active

People with Significant Control

Ms Suzanne Mckean
Notified on:16 October 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:277 Stockport Road, Guide Bridge, Lancs, OL7 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mrs Gwen Taylor
Notified on:16 October 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:277 Stockport Road, Guide Bridge, Lancs, OL7 0NT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm

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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Resolution

Resolution.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Change account reference date company previous shortened.

Download
2014-11-25Officers

Appoint person director company with name date.

Download
2014-11-25Officers

Termination director company with name termination date.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Officers

Appoint person director company with name date.

Download
2014-10-16Officers

Appoint person director company with name date.

Download
2014-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.