This company is commonly known as Prodir Limited. The company was founded 31 years ago and was given the registration number 02774350. The firm's registered office is in KINGS LYNN. You can find them at Hayhow & Co, 19 King Street, Kings Lynn, Norfolk. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | PRODIR LIMITED |
---|---|---|
Company Number | : | 02774350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hayhow & Co, 19 King Street, Kings Lynn, Norfolk, PE30 1HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hayhow & Co, 19 King Street, Kings Lynn, PE30 1HB | Director | 01 April 2023 | Active |
Hayhow & Co, 19 King Street, Kings Lynn, PE30 1HB | Director | 01 April 2023 | Active |
Via Capagnola, Manno, Switzerland, CH 6928 | Director | 19 March 1993 | Active |
Hayhow & Co, 19 King Street, Kings Lynn, PE30 1HB | Director | 20 August 2019 | Active |
Brook Cottage Boughton Road, Fincham, Kings Lynn, PE33 9ER | Secretary | - | Active |
7 Common Lane, North Runcton, Kings Lynn, PE33 0RD | Secretary | 06 January 1995 | Active |
Hayhow & Co, 19 King Street, Kings Lynn, PE30 1HB | Secretary | 01 January 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 December 1992 | Active |
Brook Cottage Boughton Road, Fincham, Kings Lynn, PE33 9ER | Director | 19 March 1993 | Active |
Piazza Della Madonna 1, Ronco Sopra Ascona, Switzerland, | Director | 17 May 2004 | Active |
7 Common Lane, North Runcton, Kings Lynn, PE33 0RD | Director | 19 March 1993 | Active |
Hayloft Hall Barns, West Bilney, Kings Lynn, | Director | 19 March 1993 | Active |
Hayhow & Co, 19 King Street, Kings Lynn, PE30 1HB | Director | 01 June 2011 | Active |
Via Casserintta 24, Ch 6900 Lugano, Switzerland, FOREIGN | Director | - | Active |
Hayhow & Co, 19 King Street, Kings Lynn, PE30 1HB | Director | 22 March 2016 | Active |
Via Pioda 12, Lugano, Switzerland, | Director | 17 May 2004 | Active |
Via Pre D'La, Lamone, Switzerland, 6814 | Director | 20 November 2009 | Active |
Hayhow & Co, 19 King Street, Kings Lynn, PE30 1HB | Director | 01 July 2021 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 December 1992 | Active |
Mr Giorgio Pagani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | Italian |
Address | : | Hayhow & Co, Kings Lynn, PE30 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-11-16 | Incorporation | Memorandum articles. | Download |
2021-11-16 | Change of constitution | Statement of companys objects. | Download |
2021-11-08 | Capital | Capital allotment shares. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Officers | Termination secretary company with name termination date. | Download |
2019-06-10 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.