PRTL UK

Register to unlock more data on OkredoRegister

PRTL UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02978730

Incorporation date

12/10/1994

Size

-

Contacts

Registered address

Registered address

The Old Police House Town Barton, Norton St. Philip, Bath BA2 7LNCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1994)
dot icon28/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2016
First Gazette notice for voluntary strike-off
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon29/12/2015
Application to strike the company off the register
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-09 no member list
dot icon07/11/2014
Director's details changed for Mr David Smallacombe on 2012-12-01
dot icon07/11/2014
Registered office address changed from 383 London Road Mitcham Surrey CR4 4BF to The Old Police House Town Barton Norton St. Philip Bath BA2 7LN on 2014-11-08
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-10-09 no member list
dot icon16/01/2013
Amended accounts made up to 2012-03-31
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-10-09 no member list
dot icon08/09/2012
Termination of appointment of Michael Williams as a director
dot icon08/09/2012
Termination of appointment of Michael Williams as a secretary
dot icon08/09/2012
Termination of appointment of Mary Webb as a director
dot icon07/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-09 no member list
dot icon31/01/2011
Full accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-09 no member list
dot icon25/10/2010
Registered office address changed from 26 Moyser Road London SW16 6SA on 2010-10-26
dot icon28/02/2010
Full accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-10-09 no member list
dot icon13/10/2009
Director's details changed for Michael Williams on 2009-10-13
dot icon13/10/2009
Director's details changed for Mary Webb on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr David Smallacombe on 2009-10-13
dot icon27/08/2009
Certificate of change of name
dot icon24/08/2009
Appointment terminated director paul argile
dot icon20/12/2008
Full accounts made up to 2008-03-31
dot icon14/10/2008
Annual return made up to 09/10/08
dot icon25/06/2008
Appointment terminated director michael reid
dot icon26/11/2007
New director appointed
dot icon14/11/2007
Full accounts made up to 2007-03-31
dot icon14/11/2007
New secretary appointed
dot icon28/10/2007
Annual return made up to 09/10/07
dot icon28/10/2007
Location of register of members
dot icon28/10/2007
Location of debenture register
dot icon28/10/2007
Registered office changed on 29/10/07 from: 26 moyser road london SW16 6SA
dot icon28/10/2007
Registered office changed on 29/10/07 from: lower ground floor west 1-3 dufferin street london EC1Y 8NA
dot icon24/04/2007
Secretary resigned
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon02/11/2006
Annual return made up to 09/10/06
dot icon11/06/2006
New director appointed
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon09/10/2005
Annual return made up to 09/10/05
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
New secretary appointed
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon17/10/2004
Annual return made up to 09/10/04
dot icon15/08/2004
Director resigned
dot icon23/01/2004
Memorandum and Articles of Association
dot icon23/01/2004
Resolutions
dot icon14/10/2003
Full accounts made up to 2003-03-31
dot icon14/10/2003
Annual return made up to 09/10/03
dot icon28/07/2003
Director resigned
dot icon13/03/2003
Director resigned
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon16/10/2002
Annual return made up to 13/10/02
dot icon07/10/2002
New director appointed
dot icon04/08/2002
Director resigned
dot icon03/08/2002
New director appointed
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon14/10/2001
Annual return made up to 13/10/01
dot icon20/09/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon26/03/2001
Registered office changed on 27/03/01 from: tavistock house tavistock square london WC1H 9HX
dot icon26/02/2001
Particulars of mortgage/charge
dot icon18/10/2000
Full accounts made up to 2000-03-31
dot icon18/10/2000
Annual return made up to 13/10/00
dot icon08/02/2000
Full accounts made up to 1999-03-31
dot icon11/11/1999
Annual return made up to 13/10/99
dot icon08/02/1999
Full accounts made up to 1998-03-31
dot icon25/10/1998
Annual return made up to 13/10/98
dot icon09/06/1998
Director resigned
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon26/10/1997
Annual return made up to 13/10/97
dot icon26/10/1997
Secretary resigned;director resigned
dot icon26/10/1997
New secretary appointed
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon13/11/1996
New director appointed
dot icon22/10/1996
Annual return made up to 13/10/96
dot icon14/08/1996
Full accounts made up to 1995-03-31
dot icon14/08/1996
Accounting reference date shortened from 31/03/96 to 31/03/95
dot icon14/03/1996
Director resigned
dot icon14/03/1996
Director resigned
dot icon25/02/1996
Memorandum and Articles of Association
dot icon25/02/1996
Resolutions
dot icon16/11/1995
New secretary appointed;new director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon19/10/1995
Annual return made up to 13/10/95
dot icon23/07/1995
Memorandum and Articles of Association
dot icon23/07/1995
Resolutions
dot icon21/05/1995
Accounting reference date notified as 31/03
dot icon21/05/1995
Registered office changed on 22/05/95 from: 17 city business centre lower road london SE16 1AA
dot icon20/11/1994
New director appointed
dot icon20/11/1994
New director appointed
dot icon20/11/1994
New secretary appointed;new director appointed
dot icon23/10/1994
Memorandum and Articles of Association
dot icon23/10/1994
Resolutions
dot icon12/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Michael
Director
15/05/2006 - 31/08/2012
1
Robinson, Peter
Director
19/07/1995 - 11/01/1996
3
JPCORS LIMITED
Nominee Secretary
12/10/1994 - 12/10/1996
5391
JPCORD LIMITED
Nominee Director
12/10/1994 - 12/10/1996
5355
Smallacombe, David Arthur
Director
06/04/1995 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRTL UK

PRTL UK is an(a) Dissolved company incorporated on 12/10/1994 with the registered office located at The Old Police House Town Barton, Norton St. Philip, Bath BA2 7LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRTL UK?

toggle

PRTL UK is currently Dissolved. It was registered on 12/10/1994 and dissolved on 28/03/2016.

Where is PRTL UK located?

toggle

PRTL UK is registered at The Old Police House Town Barton, Norton St. Philip, Bath BA2 7LN.

What does PRTL UK do?

toggle

PRTL UK operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for PRTL UK?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved via voluntary strike-off.