UKBizDB.co.uk

PRYJEN CONSTRUCTION LTD

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

This company is commonly known as Pryjen Construction Ltd. The company was founded 15 years ago and was given the registration number 06855800. The firm's registered office is in LEEDS. You can find them at 4th Floor Toronto Square, Toronto Street, Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRYJEN CONSTRUCTION LTD
Company Number:06855800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 March 2009
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nineteen Lands Farm, Low Lane, Lythe, Whitby, England, YO21 3SQ

Director23 June 2017Active
Nineteen Lands Farm, Low Lane, Lythe, Whitby, England, YO21 3SQ

Director06 April 2013Active
Bridge House, Carr Lane, Watton, Driffield, YO25 9AH

Director19 August 2015Active
18 Westgate, Bridlington, YO16 4QQ

Director23 March 2009Active
Bridge House, Carr Lane, Watton, Driffield, United Kingdom, YO25 9AH

Director06 April 2013Active

People with Significant Control

Mrs Kelly Jenkinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Nineteen Lands Farm, Low Lane, Whitby, England, YO21 3SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Peter Jenkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Nineteen Lands Farm, Low Lane, Whitby, England, YO21 3SQ
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 (6 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
2021-01-21Gazette

Gazette dissolved liquidation.

Download
2020-10-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-08-22Address

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

Download
2019-08-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-21Resolution

Resolution.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2015-09-22Address

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

Download
2015-09-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.