Company Information for JOHN PRYKE & PARTNERS LTD.
The Maltings, East Tyndall Street, Cardiff, CF24 5EA,
|
Company Registration Number
01906814
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JOHN PRYKE & PARTNERS LTD. | |
Legal Registered Office | |
The Maltings East Tyndall Street Cardiff CF24 5EA Other companies in CF11 | |
| |
Company Number | 01906814 | |
---|---|---|
Company ID Number | 01906814 | |
Date formed | 1985-04-19 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-01 08:52:19 |
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 |
---|---|---|
SARAH O'BRIEN |
||
MICHAEL JOSEPH O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CALLAGHAN |
Director | ||
TOM O'BRIEN |
Director | ||
JOHN HENRY PARK |
Director | ||
ERIC JOHN SKILTON |
Director | ||
MELVYN GRANT |
Director | ||
MELVYN GRANT |
Company Secretary | ||
JOHN FORDHAM SPEAIGHT PRYKE |
Company Secretary | ||
JOHN FORDHAM SPEAIGHT PRYKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSIDERE AND PARTNERS LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
BAY ASSOCIATES CONSULTING LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active - Proposal to Strike off | |
HLN ENTERPRISE LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Dissolved 2016-03-15 | |
BAY ASSOCIATES CONSULTING LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2015-03-17 | |
CONSIDERE AND PARTNERS LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2015-03-17 | |
HLN ENGINEERING LIMITED | Director | 2009-03-24 | CURRENT | 2004-02-25 | Active - Proposal to Strike off | |
HLN LTD | Director | 2009-03-24 | CURRENT | 1984-11-07 | Active | |
HLN HOLDINGS LIMITED | Director | 2009-02-23 | CURRENT | 2007-11-08 | Active | |
PRINCELY HOMES LIMITED | Director | 1997-08-26 | CURRENT | 1984-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/19 FROM 3rd Floor 14 Cathedral Road Cardiff CF11 9LJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 596.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 596.3 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CALLAGHAN | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019068140004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY PARK | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 596.3 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC SKILTON | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 596.3 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/14 FROM 21-22 Neptune Court, Vanguard Way Cardiff CF24 5PJ United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019068140003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVYN GRANT | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/04/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/12 FROM Warlies Park House Upshire Waltham Abbey Essex EN9 3SL | |
AP01 | DIRECTOR APPOINTED TOM O'BRIEN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSEPH O'BRIEN | |
AP01 | DIRECTOR APPOINTED DAVID CALLAGHAN | |
AP03 | SECRETARY APPOINTED SARAH O'BRIEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELVYN GRANT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 31/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY PARK / 01/02/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN SKILTON / 10/04/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY PARK / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN GRANT / 24/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
169 | GBP IC 758.8/596.3 09/04/09 GBP SR 1625@0.1=162.5 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
169 | GBP IC 1058/758 27/03/08 GBP SR 3000@0.1=300 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
88(2)R | AD 18/11/02--------- £ SI 588@.1=58 £ IC 1000/1058 | |
123 | NC INC ALREADY ADJUSTED 23/07/02 | |
RES04 | £ NC 1000/2000 23/07/0 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
CERTNM | COMPANY NAME CHANGED POINTGUARD LIMITED CERTIFICATE ISSUED ON 18/07/02 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
ELRES | S366A DISP HOLDING AGM 26/02/99 | |
363s | RETURN MADE UP TO 31/01/99; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FINANCE WALES INVESTMENTS (8) LTD | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS (6) LIMITED | |
DEBENTURE | Satisfied | LLOYDS 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 JOHN PRYKE & PARTNERS LTD.
JOHN PRYKE & PARTNERS LTD. owns 2 domain names.
johnpryke.co.uk expertengineer.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Epping Forest District Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |