This company is commonly known as Private Reserves Limited. The company was founded 36 years ago and was given the registration number 02237325. The firm's registered office is in NORTHAMPTON. You can find them at 7 Billing Road, , Northampton, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PRIVATE RESERVES LIMITED |
---|---|---|
Company Number | : | 02237325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Billing Road, Northampton, NN1 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Billing Road, Northampton, NN1 5AN | Secretary | 01 September 2006 | Active |
7, Billing Road, Northampton, NN1 5AN | Director | - | Active |
7, Billing Road, Northampton, NN1 5AN | Director | 05 October 1994 | Active |
Long Barn, Coton, Northampton, United Kingdom, NN6 8RG | Director | 14 July 2023 | Active |
7, Billing Road, Northampton, NN1 5AN | Director | 12 October 2010 | Active |
61 Heritage Road, Walderslade, Chatham, ME5 7SQ | Secretary | - | Active |
22 Guilsborough Road, West Haddon, NN6 7AD | Secretary | 01 April 2006 | Active |
High Seat House, High Street, Billingshurst, RH14 9PJ | Secretary | 01 April 1996 | Active |
Greatworth Manor Brackley Road, Greatworth, Banbury, OX17 2DX | Secretary | 01 October 1993 | Active |
Shroner Wood, Martyr Worthy, Winchester, SO21 1AG | Director | 16 August 2004 | Active |
7, Billing Road, Northampton, NN1 5AN | Director | 16 August 2004 | Active |
549 Battersea Park Road, London, SW11 | Director | 05 October 1994 | Active |
22 Guilsborough Road, West Haddon, NN6 7AD | Director | 17 October 2008 | Active |
High Seat House, High Street, Billingshurst, RH14 9PJ | Director | 16 August 2004 | Active |
7, Billing Road, Northampton, England, NN1 5AN | Director | 13 September 2017 | Active |
Drayton House, Lowick, Kettering, NN14 3BB | Director | 08 September 1992 | Active |
Mr Jonathan Daniel Goedhuis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Long Barn, Coton, Northampton, England, NN6 8RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-12 | Officers | Termination director company with name termination date. | Download |
2023-08-12 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Resolution | Resolution. | Download |
2020-08-21 | Capital | Capital return purchase own shares. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.