Active
Company Information for PRINRADAL LIMITED
1010 WESTCOTT VENTURE PARK, WESTCOTT, AYLESBURY, BUCKINGHAMSHIRE, HP18 0XB,
|
Company Registration Number
01223470
Private Limited Company
Active |
Company Name | |
---|---|
PRINRADAL LIMITED | |
Legal Registered Office | |
1010 WESTCOTT VENTURE PARK WESTCOTT AYLESBURY BUCKINGHAMSHIRE HP18 0XB Other companies in HP18 | |
Company Number | 01223470 | |
---|---|---|
Company ID Number | 01223470 | |
Date formed | 1975-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-05-05 15:26:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JULIAN COUSENS |
||
WILLIAM HALLOCK |
||
WENDY ELIZABETH DUCKHAM |
||
THOMAS BRIAN HAKES |
||
WILLIAM HALLOCK |
||
KENNETH HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JAMES ALTIERI |
Company Secretary | ||
EDWARD JAMES ALTIERI |
Director | ||
ROBERT GORDON STEWART |
Director | ||
ROBERT KENNETH ADAMS |
Director | ||
FREDERICK SMITH |
Company Secretary | ||
FREDERICK SMITH |
Director | ||
ROBERT HENNESSEY THOMSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROANOID LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1995-04-12 | Active - Proposal to Strike off | |
WALLGLAZE LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1995-09-29 | Active | |
CONSPEC CONTRACTS LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1990-10-19 | Active | |
CONSTRUCTION SPECIALTIES (U.K.) LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1975-03-24 | Active | |
CONSPEC CONTRACTS LIMITED | Director | 2005-04-06 | CURRENT | 1990-10-19 | Active | |
CONSTRUCTION SPECIALTIES (U.K.) LIMITED | Director | 2005-04-06 | CURRENT | 1975-03-24 | Active | |
BURGSTEAD LIMITED | Director | 1992-10-31 | CURRENT | 1984-12-17 | Dissolved 2016-08-23 | |
ROANOID LIMITED | Director | 2000-06-16 | CURRENT | 1995-04-12 | Active - Proposal to Strike off | |
WALLGLAZE LIMITED | Director | 2000-06-16 | CURRENT | 1995-09-29 | Active | |
CONSPEC CONTRACTS LIMITED | Director | 1992-10-01 | CURRENT | 1990-10-19 | Active | |
CONSTRUCTION SPECIALTIES (U.K.) LIMITED | Director | 1992-10-01 | CURRENT | 1975-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of William Hallock on 2023-08-15 | ||
DIRECTOR APPOINTED MR GORDON ALEXANDER STEWART | ||
DIRECTOR APPOINTED MR LAWRENCE FOX | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALLOCK | ||
APPOINTMENT TERMINATED, DIRECTOR KENNETH HART | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
TM02 | Termination of appointment of Andrew Julian Cousens on 2022-09-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR FRANK PROBST | |
AP01 | DIRECTOR APPOINTED MR FRANK PROBST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIAN HAKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIAN HAKES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH DUCKHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH DUCKHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
AP03 | Appointment of Mr William Hallock as company secretary on 2017-10-19 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HALLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES ALTIERI | |
TM02 | Termination of appointment of Edward James Altieri on 2017-10-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kenneth Hart on 2013-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW JULIAN COUSENS on 2013-09-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MRS WENDY DUCKHAM | |
AR01 | 16/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON STEWART / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRIAN HAKES / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES ALTIERI / 16/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM CONSPEC HOUSE ST ANDREWS WAY IND EST BICESTER ROAD, AYLESBURY BUCKS HP19 8AF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: CONSPEC HOUSE ST ANDREWS WAY INDUSTRIAL ESTATE BICESTER ROAD AYLESBURY BUCKS HP19 8AF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/10/01 | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
244 | DELIVERY EXT'D 3 MTH 30/04/99 | |
363s | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 29/04/98 | |
SRES01 | ADOPT MEM AND ARTS 29/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/96 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRINRADAL LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as PRINRADAL LIMITED are:
ALGECO UK LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |