UKBizDB.co.uk

PRUTON SECURITIES LIMITED

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

This company is commonly known as Pruton Securities Limited. The company was founded 42 years ago and was given the registration number 01622033. The firm's registered office is in LEICESTER. You can find them at 30 De Montfort Place, Slater Street, Leicester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRUTON SECURITIES LIMITED
Company Number:01622033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 March 1982
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:30 De Montfort Place, Slater Street, Leicester, England, LE3 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Kestrel Lane, Hamilton, Leicester, England, LE5 1BH

Secretary27 February 2010Active
Faggots Stack Dial Green, Lurgashall, Petworth, GU28 9HA

Secretary27 November 1997Active
88 Iverna Court, London, W8 6TU

Secretary-Active
15 Clock House, Enton Hall, Godalming, GU8 5AS

Secretary11 March 2004Active
27 Helena Crescent, Leicester, LE4 2HB

Secretary21 January 2008Active
8, Almeys Lane, Earl Shilton, Leicester, England, LE9 7AJ

Secretary16 October 2013Active
2 Bloomsbury Street, London, WC1B 3ST

Director01 September 1999Active
88 Iverna Court, London, W8 6TU

Director-Active
Faggots Stack Dial Green, Lurgashall, Petworth, GU28 9HA

Director25 August 1999Active
88 Iverna Court, London, W8 6TU

Director-Active
Wisteria Cottage, Rue Lucas, Sark, Guernsey, GY10 1SG

Director19 January 2018Active
Wisteria Cottage, Sark, Guernsey, Channel Islands, GY10 1SF

Director09 February 1998Active
23 Heddon Street, London, W1R 7LG

Director01 July 1997Active

People with Significant Control

Mr Richard Douglas Overall
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:Channel Islands
Address:Wisteria Cottage, Sark, Guernsey, Channel Islands, GY10 1SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2019-03-12Address

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

Download
2018-12-06Accounts

Change account reference date company current shortened.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Resolution

Resolution.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2018-01-26Address

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

Download
2018-01-26Accounts

Accounts with accounts type total exemption small.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-05-13Dissolution

Dissolution voluntary strike off suspended.

Download
2017-05-04Mortgage

Mortgage satisfy charge full.

Download
2017-04-18Gazette

Gazette notice voluntary.

Download
2017-04-10Dissolution

Dissolution application strike off company.

Download
2017-04-05Mortgage

Mortgage satisfy charge full.

Download
2017-04-05Mortgage

Mortgage satisfy charge full.

Download
2017-03-24Officers

Termination secretary company with name termination date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Capital

Capital statement capital company with date currency figure.

Download
2015-12-22Capital

Legacy.

Download

Copyright © 2024. All rights reserved.