UKBizDB.co.uk

PRYCE (BUILDERS) LIMITED

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

This company is commonly known as Pryce (builders) Limited. The company was founded 27 years ago and was given the registration number 03313419. The firm's registered office is in TELFORD. You can find them at Leonard Street, Oakengates, Telford, Shropshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PRYCE (BUILDERS) LIMITED
Company Number:03313419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Leonard Street, Oakengates, Telford, Shropshire, TF2 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Street, Oakengates, Telford, TF2 6EU

Director07 February 1999Active
Leonard Street, Oakengates, Telford, TF2 6EU

Secretary05 February 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 February 1997Active
120 East Road, London, N1 6AA

Nominee Director05 February 1997Active
Leonard Street, Oakengates, Telford, TF2 6EU

Director05 February 1997Active
Leonard Street, Oakengates, Telford, TF2 6EU

Director23 May 2012Active
Leonard Street, Oakengates, Telford, TF2 6EU

Director07 February 1999Active

People with Significant Control

Mr Andrew Pryce
Notified on:30 September 2023
Status:Active
Date of birth:February 1980
Nationality:British
Address:Leonard Street, Telford, TF2 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Rose Pryce
Notified on:02 November 2017
Status:Active
Date of birth:October 1954
Nationality:British
Address:Leonard Street, Telford, TF2 6EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Clifford Edward Winston Pryce
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:Leonard Street, Telford, TF2 6EU
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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination secretary company with name termination date.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Capital

Capital cancellation shares.

Download
2023-10-31Capital

Capital return purchase own shares.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Capital

Capital variation of rights attached to shares.

Download
2020-06-26Incorporation

Memorandum articles.

Download
2020-06-26Resolution

Resolution.

Download
2020-06-26Capital

Capital name of class of shares.

Download
2020-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.