This company is commonly known as Prizeagle Limited. The company was founded 28 years ago and was given the registration number 03166121. The firm's registered office is in KINGS LYNN. You can find them at 22-26 King Street, , Kings Lynn, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PRIZEAGLE LIMITED |
---|---|---|
Company Number | : | 03166121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-26 King Street, Kings Lynn, Norfolk, PE30 1HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22-26, King Street, Kings Lynn, PE30 1HJ | Secretary | 08 March 2018 | Active |
22-26, King Street, Kings Lynn, PE30 1HJ | Director | 08 March 2018 | Active |
22-26, King Street, Kings Lynn, PE30 1HJ | Director | 18 November 2015 | Active |
22-26, King Street, Kings Lynn, PE30 1HJ | Secretary | 08 March 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 29 February 1996 | Active |
22-26, King Street, Kings Lynn, PE30 1HJ | Director | 04 December 2018 | Active |
22-26, King Street, Kings Lynn, PE30 1HJ | Director | 08 March 1996 | Active |
22-26, King Street, Kings Lynn, PE30 1HJ | Director | 08 March 1996 | Active |
22-26, King Street, Kings Lynn, PE30 1HJ | Director | 31 October 2008 | Active |
22-26, King Street, Kings Lynn, PE30 1HJ | Director | 16 May 2013 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 29 February 1996 | Active |
Miss Bianca Tharme-Loose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX |
Nature of control | : |
|
Mr Brett Tharme-Loose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX |
Nature of control | : |
|
Miss Chloe Tharme-Loose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brulimar House, Jubilee Road, Middleton, United Kingdom, M24 2LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Address | Change registered office address company with date old address new address. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Officers | Appoint person secretary company with name date. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Officers | Termination secretary company with name termination date. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.