UKBizDB.co.uk

PRIVATE RESERVES LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7 Billing Road, Northampton, NN1 5AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Billing Road, Northampton, NN1 5AN

Secretary01 September 2006Active
7, Billing Road, Northampton, NN1 5AN

Director-Active
7, Billing Road, Northampton, NN1 5AN

Director05 October 1994Active
Long Barn, Coton, Northampton, United Kingdom, NN6 8RG

Director14 July 2023Active
7, Billing Road, Northampton, NN1 5AN

Director12 October 2010Active
61 Heritage Road, Walderslade, Chatham, ME5 7SQ

Secretary-Active
22 Guilsborough Road, West Haddon, NN6 7AD

Secretary01 April 2006Active
High Seat House, High Street, Billingshurst, RH14 9PJ

Secretary01 April 1996Active
Greatworth Manor Brackley Road, Greatworth, Banbury, OX17 2DX

Secretary01 October 1993Active
Shroner Wood, Martyr Worthy, Winchester, SO21 1AG

Director16 August 2004Active
7, Billing Road, Northampton, NN1 5AN

Director16 August 2004Active
549 Battersea Park Road, London, SW11

Director05 October 1994Active
22 Guilsborough Road, West Haddon, NN6 7AD

Director17 October 2008Active
High Seat House, High Street, Billingshurst, RH14 9PJ

Director16 August 2004Active
7, Billing Road, Northampton, England, NN1 5AN

Director13 September 2017Active
Drayton House, Lowick, Kettering, NN14 3BB

Director08 September 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent

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 (8 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-12Officers

Termination director company with name termination date.

Download
2023-08-12Officers

Termination director company with name termination date.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Resolution

Resolution.

Download
2020-08-21Capital

Capital return purchase own shares.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Officers

Change person director company with change date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.