UKBizDB.co.uk

PRL REALISATIONS 1 LIMITED

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

This company is commonly known as Prl Realisations 1 Limited. The company was founded 26 years ago and was given the registration number 03485614. The firm's registered office is in LEEDS. You can find them at 8th Floor Central Square, 29 Wellington Street, Leeds, Uk. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PRL REALISATIONS 1 LIMITED
Company Number:03485614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:24 December 1997
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:8th Floor Central Square, 29 Wellington Street, Leeds, Uk, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director13 September 2006Active
Chevron House, Long Lane, Hillingdon, Uxbridge, England, UB10 9PF

Secretary23 January 2009Active
21 Stradella Road, Herne Hill, London, SE24 9HN

Secretary19 December 2006Active
3 Grenfell Avenue, Maidenhead, SL6 1HQ

Secretary24 December 1997Active
Jupiter, 7 Mortens Wood, Amersham, HP7 9EQ

Secretary25 August 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary24 December 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director24 December 1997Active
Coachmans Cottage Rose Hill, Burnham, SL1 8NN

Director24 December 1997Active
21 Stradella Road, Herne Hill, London, SE24 9HN

Director28 April 2006Active
118 Grenfell Road, Maidenhead, SL6 1HD

Director24 December 1997Active
Chevron House, Long Lane, Hillingdon, Uxbridge, England, UB10 9PF

Director17 September 2015Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director10 April 2014Active
217 Turnpike Drive, Luton, LU3 3RD

Director31 March 2000Active
Jupiter, 7 Mortens Wood, Amersham, HP7 9EQ

Director01 April 2003Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director28 April 2006Active
Whittlewood 6b Cattle End, Silverstone, Towcester, NN12 8UX

Director24 December 1997Active
Braeside, North Road, Widmer End, HP15 6NE

Director22 December 2003Active
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director10 April 2014Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director19 December 2006Active
19 Saint Andrews Crescent, Windsor, SL4 4EW

Director24 December 1997Active

People with Significant Control

Mrs Kelly Kendall
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Oriel House, 55-57 Sheep Street, Northampton, England, NN1 2NE
Nature of control:
  • Significant influence or control
Mr Jamie Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Chevron House, 346 Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Significant influence or control
Cordant People Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:346, Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-06-08Gazette

Gazette dissolved liquidation.

Download
2023-03-08Insolvency

Liquidation in administration move to dissolution.

Download
2022-10-05Insolvency

Liquidation in administration progress report.

Download
2022-04-05Insolvency

Liquidation in administration progress report.

Download
2022-03-04Insolvency

Liquidation in administration extension of period.

Download
2021-10-06Insolvency

Liquidation in administration progress report.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-06Insolvency

Liquidation in administration progress report.

Download
2021-03-02Insolvency

Liquidation in administration extension of period.

Download
2020-10-15Insolvency

Liquidation in administration progress report.

Download
2020-07-13Address

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

Download
2020-05-26Resolution

Resolution.

Download
2020-05-26Change of name

Change of name notice.

Download
2020-04-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-03-13Insolvency

Liquidation in administration proposals.

Download
2020-03-12Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-05Officers

Termination secretary company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Accounts

Change account reference date company previous shortened.

Download
2019-10-08Address

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

Download

Copyright © 2024. All rights reserved.