UKBizDB.co.uk

PRIUS CORPORATION LIMITED

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

This company is commonly known as Prius Corporation Limited. The company was founded 20 years ago and was given the registration number 05052794. The firm's registered office is in BOLTON. You can find them at Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PRIUS CORPORATION LIMITED
Company Number:05052794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 February 2004
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
277, Stockport Road, Ashton-Under-Lyne, United Kingdom, OL7 0NT

Secretary07 December 2007Active
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT

Secretary26 January 2015Active
Spring Valley, Horrocks Road, Bolton, BL7 0QJ

Secretary23 February 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary23 February 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director23 February 2004Active
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT

Director01 April 2015Active
29a, Coombe Road, New Malden, England, KT3 4PX

Director23 July 2018Active
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT

Director15 February 2018Active
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT

Director01 May 2016Active
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT

Director26 February 2015Active
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT

Director19 December 2014Active
277, Stockport Road, Ashton-Under-Lyne, United Kingdom, OL7 0NT

Director23 February 2004Active
18, Kansas Avenue, Salford, England, M50 2GL

Director25 November 2014Active
277, Stockport Road, Ashton-Under-Lyne, United Kingdom, OL7 0NT

Director01 November 2004Active
277, Stockport Road, Ashton-Under-Lyne, United Kingdom, OL7 0NT

Director01 November 2004Active

People with Significant Control

Mr Keith Robert Edwards
Notified on:23 July 2018
Status:Active
Date of birth:September 1952
Nationality:British
Address:Obs Recovery, 106 Bradley House, Bolton, BL2 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Taylor
Notified on:23 May 2017
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:18, Kansas Avenue, Salford, England, M50 2GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved liquidation.

Download
2023-08-22Insolvency

Liquidation compulsory winding up progress report.

Download
2023-08-22Insolvency

Liquidation compulsory winding up progress report.

Download
2023-08-21Insolvency

Liquidation compulsory return final meeting.

Download
2023-07-05Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-02-20Insolvency

Liquidation compulsory winding up order.

Download
2018-12-09Officers

Termination director company with name termination date.

Download
2018-11-01Insolvency

Liquidation court order miscellaneous.

Download
2018-08-22Address

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

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Address

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

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Insolvency

Liquidation in administration appointment of administrator.

Download
2018-07-20Address

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

Download
2018-07-20Address

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

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-04-19Mortgage

Mortgage satisfy charge full.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.