UKBizDB.co.uk

PRUDELL LIMITED

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

This company is commonly known as Prudell Limited. The company was founded 38 years ago and was given the registration number 02012093. The firm's registered office is in ST ALBANS. You can find them at Verulam Point, Station Way, St Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRUDELL LIMITED
Company Number:02012093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Verulam Point, Station Way, St Albans, Hertfordshire, United Kingdom, AL1 5HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Cubitts Close, Welwyn, United Kingdom, AL6 0DZ

Secretary17 October 2017Active
First Floor Battle House, 1 East Barnet Road, New Barnet, EN4 8RR

Corporate Secretary06 April 1998Active
8, Canfield Place, Swiss Cottage, London, United Kingdom, NW6 3BT

Director01 March 2017Active
5 Green Lane, Croxley Green, WD3 3HR

Director01 January 1993Active
19, Cubitts Close, Welwyn, AL6 0DZ

Director01 July 2003Active
The Red House, Church Lane, Aldenham, WD25 8BA

Secretary-Active
54 Westover Road, Fleet, GU13 9DF

Director-Active
The Red House, Church Lane, Aldenham, WD25 8BA

Director-Active
Royston House, 29 Royston Park Road, Hatch End, HA5 4AA

Director-Active
Claremont, Bells Hill, Stoke Poges, SL2 4EG

Director-Active

People with Significant Control

Mr Simon Peter Redler
Notified on:03 February 2020
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:5, Green Lane, Croxley Green, United Kingdom, WD3 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Jane Pollock
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Royston House, 29 Royston Park Road, Hatch End, United Kingdom, HA5 4AA
Nature of control:
  • Voting rights 25 to 50 percent
Sandra Redler
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:5, Green Lane, Rickmansworth, United Kingdom, WD3 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Address

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

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Change corporate secretary company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-09-14Resolution

Resolution.

Download
2020-09-14Capital

Capital name of class of shares.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Capital

Capital name of class of shares.

Download
2019-09-16Resolution

Resolution.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Address

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

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.