UKBizDB.co.uk

THE PR WORKS LIMITED

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

This company is commonly known as The Pr Works Limited. The company was founded 28 years ago and was given the registration number 03169849. The firm's registered office is in EXETER. You can find them at 26-28 Southernhay East, , Exeter, Devon. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:THE PR WORKS LIMITED
Company Number:03169849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26-28 Southernhay East, Exeter, Devon, EX1 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Granary, Willand Old Village, Cullompton, United Kingdom, EX15 2RB

Secretary05 January 2004Active
The Old Granary, Willand Old Village, Cullompton, EX15 2RB

Director01 January 1997Active
The Old Granary, Willand, Cullompton, United Kingdom, EX15 2RB

Director13 October 2016Active
Howleigh House Howleigh, Blagdon Hill, Taunton, TA3 7SP

Secretary10 March 2000Active
Embercombe Higher Ashton, Exeter, EX6 7AT

Secretary08 March 1996Active
24 Anthony Road, Exeter, EX1 2ST

Secretary01 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 March 1996Active
Emberlombe, Higher Ashton, Exeter, EX6 7QT

Director08 March 1996Active

People with Significant Control

Mr Andrew Mark Gould
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:The Old Granary, Willand Old Village, Cullompton, United Kingdom, EX15 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Denise Mary Gould
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:The Old Granary, Willand, Cullompton, United Kingdom, EX15 2RB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-21Dissolution

Dissolution application strike off company.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Accounts

Change account reference date company previous extended.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Officers

Appoint person director company with name date.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-10Accounts

Accounts with accounts type total exemption small.

Download
2014-03-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.