Active
Company Information for PRENTAM LIMITED
11 CHURCH ROAD, CHURCH ROAD, BEXLEYHEATH, DA7 4DD,
|
Company Registration Number
06972238
Private Limited Company
Active |
Company Name | |
---|---|
PRENTAM LIMITED | |
Legal Registered Office | |
11 CHURCH ROAD CHURCH ROAD BEXLEYHEATH DA7 4DD Other companies in RM14 | |
Company Number | 06972238 | |
---|---|---|
Company ID Number | 06972238 | |
Date formed | 2009-07-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 19:52:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRENTAMPS NOMINEES PTY LTD | Active | Company formed on the 2016-04-06 |
Officer | Role | Date Appointed |
---|---|---|
PETER JAMES TAYLOR |
||
MARK VAIORA TAMUTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH GARY PRENDERGAST |
Director | ||
MARK VAIORA TAMUTA |
Company Secretary | ||
MARK VAIORA TAMUTA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ODESSA SERVICES LIMITED | Director | 2010-02-05 | CURRENT | 2008-10-29 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES | ||
Current accounting period extended from 31/07/23 TO 30/09/23 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTRATION OF A CHARGE / CHARGE CODE 069722380002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069722380002 | |
REGISTRATION OF A CHARGE / CHARGE CODE 069722380001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069722380001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Mark Vaiora Tamuta as a person with significant control on 2021-07-26 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/21 FROM 4 Ockendon Road Upminster Essex RM14 2DN | |
TM02 | Termination of appointment of Peter James Taylor on 2021-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK VAIORA TAMUTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH PRENDERGAST | |
AP03 | Appointment of Mr Peter James Taylor as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TAMUTA | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK TAMUTA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 24/07/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | Director's details changed for Mr Mark Vaiora Tamuta on 2010-01-01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Other Creditors Due Within One Year | 2013-07-31 | £ 613 |
---|---|---|
Other Creditors Due Within One Year | 2012-07-31 | £ 118,535 |
Taxation Social Security Due Within One Year | 2013-07-31 | £ 9,528 |
Taxation Social Security Due Within One Year | 2012-07-31 | £ 12,668 |
Creditors and other liabilities
|
|
|
|
|
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 PRENTAM LIMITED
Called Up Share Capital | 2013-07-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 2 |
Cash Bank In Hand | 2013-07-31 | £ 105,191 |
Cash Bank In Hand | 2012-07-31 | £ 193,421 |
Current Assets | 2013-07-31 | £ 182,953 |
Current Assets | 2012-07-31 | £ 227,521 |
Debtors | 2013-07-31 | £ 77,762 |
Debtors | 2012-07-31 | £ 4,100 |
Other Debtors | 2013-07-31 | £ 77,762 |
Shareholder Funds | 2013-07-31 | £ 172,812 |
Shareholder Funds | 2012-07-31 | £ 96,318 |
Stocks Inventory | 2012-07-31 | £ 30,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PRENTAM LIMITED are:
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. |