UKBizDB.co.uk

PRUCE NEWMAN (HOLDINGS) LIMITED

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

This company is commonly known as Pruce Newman (holdings) Limited. The company was founded 4 years ago and was given the registration number 12180788. The firm's registered office is in WYMONDHAM. You can find them at C/o Pruce Newman Pipework, Ayton Road, Wymondham, Norfolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PRUCE NEWMAN (HOLDINGS) LIMITED
Company Number:12180788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Pruce Newman Pipework, Ayton Road, Wymondham, Norfolk, United Kingdom, NR18 0QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pruce Newman Pipework, Ayton Road, Wymondham, United Kingdom, NR18 0QJ

Director30 August 2019Active
C/O Pruce Newman Pipework, Ayton Road, Wymondham, United Kingdom, NR18 0QJ

Director30 August 2019Active
C/O Pruce Newman Pipework, Ayton Road, Wymondham, United Kingdom, NR18 0QJ

Director30 August 2019Active
C/O Pruce Newman Pipework, Ayton Road, Wymondham, United Kingdom, NR18 0QJ

Director15 January 2024Active
C/O Pruce Newman Pipework, Ayton Road, Wymondham, United Kingdom, NR18 0QJ

Director30 August 2019Active
C/O Pruce Newman Pipework, Ayton Road, Wymondham, United Kingdom, NR18 0QJ

Director15 January 2024Active
C/O Pruce Newman Pipework, Ayton Road, Wymondham, United Kingdom, NR18 0QJ

Director30 August 2019Active

People with Significant Control

Pruce Newman Group Limited
Notified on:17 June 2022
Status:Active
Country of residence:England
Address:C/O Pruce Newman Pipework, Ayton Road, Wymondham, England, NR18 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan John Pruce
Notified on:30 September 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Pruce Newman Pipework, Ayton Road, Wymondham, United Kingdom, NR18 0QJ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Shirley Doreen Pruce
Notified on:30 September 2019
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:United Kingdom
Address:C/O Pruce Newman Pipework, Ayton Road, Wymondham, United Kingdom, NR18 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Newman
Notified on:30 September 2019
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:United Kingdom
Address:C/O Pruce Newman Pipework, Ayton Road, Wymondham, United Kingdom, NR18 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy William Moorse
Notified on:30 September 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Pruce Newman Pipework, Ayton Road, Wymondham, United Kingdom, NR18 0QJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham Brian Newman
Notified on:30 August 2019
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Pruce Newman Pipework, Ayton Road, Wymondham, United Kingdom, NR18 0QJ
Nature of control:
  • Voting rights 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 (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
2024-03-06Incorporation

Memorandum articles.

Download
2024-03-06Resolution

Resolution.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type group.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-23Capital

Capital name of class of shares.

Download
2022-09-21Capital

Capital variation of rights attached to shares.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-19Persons with significant control

Cessation of a person with significant control.

Download
2022-06-19Persons with significant control

Cessation of a person with significant control.

Download
2022-06-19Officers

Termination director company with name termination date.

Download
2022-06-19Persons with significant control

Cessation of a person with significant control.

Download
2022-06-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.