PRUK OPERATOR LTD

Register to unlock more data on OkredoRegister

PRUK OPERATOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI627990

Incorporation date

25/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room Sf2 11-14 Newry Street Warrenpoint, Newry, Down BT34 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon01/04/2026
Appointment of Mr James Robert Warren Cummings as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Justin David Petersen as a director on 2026-03-31
dot icon18/03/2026
Replacement Filing of Confirmation Statement dated 9998-12-31
dot icon25/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon16/02/2026
Registered office address changed from 73 Main Street Portrush BT56 8BN Northern Ireland to Room Sf2 11-14 Newry Street Warrenpoint Newry Down BT34 3JZ on 2026-02-16
dot icon16/02/2026
Appointment of Csc Cls (Uk) Limited as a secretary on 2026-02-01
dot icon02/02/2026
Termination of appointment of Broughton Secretaries Limited as a secretary on 2026-02-01
dot icon04/11/2025
Confirmation statement made on 2025-10-04 with updates
dot icon22/10/2025
Change of details for Pruk Owner Ltd as a person with significant control on 2025-08-14
dot icon19/08/2025
Registration of charge NI6279900006, created on 2025-08-13
dot icon18/08/2025
Satisfaction of charge NI6279900004 in full
dot icon15/08/2025
Registration of charge NI6279900005, created on 2025-08-13
dot icon16/04/2025
Registered office address changed from Slieve Donard Downs Road Newcastle BT33 0AH Northern Ireland to 73 Main Street Portrush BT56 8BN on 2025-04-16
dot icon16/04/2025
Director's details changed for Mr Eric Donald Hassberger on 2025-04-14
dot icon16/04/2025
Director's details changed for Mr Justin David Petersen on 2025-04-14
dot icon16/04/2025
Director's details changed for Mr Andrew Jay Weprin on 2025-04-14
dot icon16/04/2025
Director's details changed for Mr Benjamin Jason Weprin on 2025-04-14
dot icon28/01/2025
Appointment of Broughton Secretaries Limited as a secretary on 2025-01-22
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Memorandum and Articles of Association
dot icon17/01/2025
Certificate of change of name
dot icon12/12/2024
Registration of charge NI6279900004, created on 2024-11-22
dot icon11/12/2024
Current accounting period shortened from 2025-06-30 to 2024-12-31
dot icon03/12/2024
Registered office address changed from 30-32 Lodge Road Coleraine BT52 1NB Northern Ireland to Slieve Donard Downs Road Newcastle BT33 0AH on 2024-12-03
dot icon03/12/2024
Appointment of Mr Justin David Petersen as a director on 2024-11-22
dot icon03/12/2024
Appointment of Mr Andrew Jay Weprin as a director on 2024-11-22
dot icon03/12/2024
Appointment of Mr Eric Donald Hassberger as a director on 2024-11-22
dot icon03/12/2024
Appointment of Mr Benjamin Jason Weprin as a director on 2024-11-22
dot icon03/12/2024
Termination of appointment of Shauna Downey as a director on 2024-11-22
dot icon03/12/2024
Termination of appointment of Brendan Jr Duddy as a director on 2024-11-22
dot icon03/12/2024
Termination of appointment of Lawrence Anthony Duddy as a director on 2024-11-22
dot icon03/12/2024
Termination of appointment of Patricia Mary Duddy as a director on 2024-11-22
dot icon03/12/2024
Notification of Pruk Owner Ltd as a person with significant control on 2024-11-22
dot icon03/12/2024
Cessation of Duddy Superholdco Limited as a person with significant control on 2024-11-22
dot icon26/11/2024
Satisfaction of charge NI6279900003 in full
dot icon21/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
Second filing of Confirmation Statement dated 2023-10-04
dot icon29/10/2024
Second filing of Confirmation Statement dated 2023-11-09
dot icon24/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon22/10/2024
Change of details for Duddy Hotels Limited as a person with significant control on 2023-09-29
dot icon24/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon13/11/2023
Satisfaction of charge NI6279900001 in full
dot icon13/11/2023
Satisfaction of charge NI6279900002 in full
dot icon09/11/2023
Second filing of Confirmation Statement dated 2023-10-04
dot icon08/11/2023
Registered office address changed from City Hotel Queens Quay Derry BT48 7AS to 30-32 Lodge Road Coleraine BT52 1NB on 2023-11-08
dot icon08/11/2023
Change of details for Duddy Superholdco Limited as a person with significant control on 2023-09-29
dot icon01/11/2023
Appointment of Mrs Shauna Downey as a director on 2023-10-31
dot icon01/11/2023
Appointment of Mrs Patricia Mary Duddy as a director on 2023-10-31
dot icon13/10/2023
Resolutions
dot icon04/10/2023
Notification of Duddy Superholdco Limited as a person with significant control on 2023-09-29
dot icon04/10/2023
Cessation of Duddy Holdco Limited as a person with significant control on 2023-09-29
dot icon04/10/2023
Termination of appointment of Frances Gabrielle Durkan as a director on 2023-09-29
dot icon04/10/2023
Termination of appointment of Patrick Durkan as a director on 2023-09-29
dot icon04/10/2023
Termination of appointment of Gregory Anthony Mccartney as a director on 2023-09-29
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon04/10/2023
Registration of charge NI6279900003, created on 2023-09-29
dot icon03/10/2023
Notification of Duddy Holdco Limited as a person with significant control on 2023-09-29
dot icon03/10/2023
Cessation of City of Derry Hotel Ltd as a person with significant control on 2023-09-29
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/07/2023
Director's details changed for Mr Patrick Durkan on 2023-05-07
dot icon10/01/2023
Confirmation statement made on 2022-11-11 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

36
2022
change arrow icon0 % *

* during past year

Cash in Bank

£182,325.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
36
750.20K
-
0.00
182.33K
-
2022
36
750.20K
-
0.00
182.33K
-

Employees

2022

Employees

36 Ascended- *

Net Assets(GBP)

750.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

182.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
01/02/2026 - Present
1977
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
22/01/2025 - 01/02/2026
421
Duddy, Patricia Mary
Director
31/10/2023 - 22/11/2024
1
Duddy, Brendan Jr
Director
21/04/2015 - 22/11/2024
39
Durkan, Frances Gabrielle
Director
21/04/2015 - 29/09/2023
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About PRUK OPERATOR LTD

PRUK OPERATOR LTD is an(a) Active company incorporated on 25/11/2014 with the registered office located at Room Sf2 11-14 Newry Street Warrenpoint, Newry, Down BT34 3JZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of PRUK OPERATOR LTD?

toggle

PRUK OPERATOR LTD is currently Active. It was registered on 25/11/2014 .

Where is PRUK OPERATOR LTD located?

toggle

PRUK OPERATOR LTD is registered at Room Sf2 11-14 Newry Street Warrenpoint, Newry, Down BT34 3JZ.

What does PRUK OPERATOR LTD do?

toggle

PRUK OPERATOR LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does PRUK OPERATOR LTD have?

toggle

PRUK OPERATOR LTD had 36 employees in 2022.

What is the latest filing for PRUK OPERATOR LTD?

toggle

The latest filing was on 01/04/2026: Appointment of Mr James Robert Warren Cummings as a director on 2026-03-31.