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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Cubitts Close, Welwyn, United Kingdom, AL6 0DZ | Secretary | 17 October 2017 | Active |
First Floor Battle House, 1 East Barnet Road, New Barnet, EN4 8RR | Corporate Secretary | 06 April 1998 | Active |
8, Canfield Place, Swiss Cottage, London, United Kingdom, NW6 3BT | Director | 01 March 2017 | Active |
5 Green Lane, Croxley Green, WD3 3HR | Director | 01 January 1993 | Active |
19, Cubitts Close, Welwyn, AL6 0DZ | Director | 01 July 2003 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Change corporate secretary company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2020-09-14 | Resolution | Resolution. | Download |
2020-09-14 | Capital | Capital name of class of shares. | Download |
2020-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Capital | Capital name of class of shares. | Download |
2019-09-16 | Resolution | Resolution. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.