UKBizDB.co.uk

PRIZEAGLE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22-26 King Street, Kings Lynn, Norfolk, PE30 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-26, King Street, Kings Lynn, PE30 1HJ

Secretary08 March 2018Active
22-26, King Street, Kings Lynn, PE30 1HJ

Director08 March 2018Active
22-26, King Street, Kings Lynn, PE30 1HJ

Director18 November 2015Active
22-26, King Street, Kings Lynn, PE30 1HJ

Secretary08 March 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary29 February 1996Active
22-26, King Street, Kings Lynn, PE30 1HJ

Director04 December 2018Active
22-26, King Street, Kings Lynn, PE30 1HJ

Director08 March 1996Active
22-26, King Street, Kings Lynn, PE30 1HJ

Director08 March 1996Active
22-26, King Street, Kings Lynn, PE30 1HJ

Director31 October 2008Active
22-26, King Street, Kings Lynn, PE30 1HJ

Director16 May 2013Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director29 February 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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
2024-04-17Address

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

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-09-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Officers

Appoint person secretary company with name date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.