UKBizDB.co.uk

PRODIR LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Hayhow & Co, 19 King Street, Kings Lynn, Norfolk, PE30 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayhow & Co, 19 King Street, Kings Lynn, PE30 1HB

Director01 April 2023Active
Hayhow & Co, 19 King Street, Kings Lynn, PE30 1HB

Director01 April 2023Active
Via Capagnola, Manno, Switzerland, CH 6928

Director19 March 1993Active
Hayhow & Co, 19 King Street, Kings Lynn, PE30 1HB

Director20 August 2019Active
Brook Cottage Boughton Road, Fincham, Kings Lynn, PE33 9ER

Secretary-Active
7 Common Lane, North Runcton, Kings Lynn, PE33 0RD

Secretary06 January 1995Active
Hayhow & Co, 19 King Street, Kings Lynn, PE30 1HB

Secretary01 January 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 December 1992Active
Brook Cottage Boughton Road, Fincham, Kings Lynn, PE33 9ER

Director19 March 1993Active
Piazza Della Madonna 1, Ronco Sopra Ascona, Switzerland,

Director17 May 2004Active
7 Common Lane, North Runcton, Kings Lynn, PE33 0RD

Director19 March 1993Active
Hayloft Hall Barns, West Bilney, Kings Lynn,

Director19 March 1993Active
Hayhow & Co, 19 King Street, Kings Lynn, PE30 1HB

Director01 June 2011Active
Via Casserintta 24, Ch 6900 Lugano, Switzerland, FOREIGN

Director-Active
Hayhow & Co, 19 King Street, Kings Lynn, PE30 1HB

Director22 March 2016Active
Via Pioda 12, Lugano, Switzerland,

Director17 May 2004Active
Via Pre D'La, Lamone, Switzerland, 6814

Director20 November 2009Active
Hayhow & Co, 19 King Street, Kings Lynn, PE30 1HB

Director01 July 2021Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 December 1992Active

People with Significant Control

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:
  • Ownership of shares 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 (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
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-16Change of constitution

Statement of companys objects.

Download
2021-11-08Capital

Capital allotment shares.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Termination secretary company with name termination date.

Download
2019-06-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.