PRITCHARD GEARS LIMITED
Status | DISSOLVED |
Company No. | 01471031 |
Category | Private Limited Company |
Incorporated | 04 Jan 1980 |
Age | 44 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 1 month, 11 days |
SUMMARY
PRITCHARD GEARS LIMITED is an dissolved private limited company with number 01471031. It was incorporated 44 years, 5 months, 16 days ago, on 04 January 1980 and it was dissolved 1 year, 1 month, 11 days ago, on 09 May 2023. The company address is 90 New Town Row 90 New Town Row, Birmingham, B6 4HZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change account reference date company previous extended
Date: 31 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2022-07-31
Documents
Capital return purchase own shares
Date: 26 Jul 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Notification of a person with significant control
Date: 22 Jul 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-19
Psc name: Shinda Cng Singh
Documents
Cessation of a person with significant control
Date: 22 Jul 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nigel David Pritchard
Cessation date: 2022-04-19
Documents
Mortgage satisfy charge full
Date: 22 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name termination date
Date: 18 May 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-19
Officer name: Nigel David Pritchard
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Capital alter shares subdivision
Date: 14 Feb 2022
Action Date: 01 Feb 2021
Category: Capital
Type: SH02
Date: 2021-02-01
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-04
Old address: Unit 6 Brunswick Park Industrial Estate Brunswick Park Road Wednesbury West Midlands WS10 9QR
New address: 90 New Town Row Aston Birmingham B6 4HZ
Documents
Termination secretary company with name termination date
Date: 04 Feb 2022
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Lacey
Termination date: 2021-07-31
Documents
Appoint person director company with name date
Date: 04 Feb 2022
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Mr Shinda Cng Singh
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type unaudited abridged
Date: 09 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type unaudited abridged
Date: 17 May 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type unaudited abridged
Date: 22 May 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Change person secretary company with change date
Date: 16 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-02
Officer name: Mrs Jacqueline Lacey
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-02
Officer name: Nigel David Pritchard
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Appoint person secretary company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jacqueline Lacey
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Termination secretary company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Pritchard
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / pauline pritchard / 01/03/2008
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/06; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Resolution
Date: 07 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/01; full list of members
Documents
Accounts with accounts type small
Date: 22 May 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/00; full list of members
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 10 May 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/98; no change of members
Documents
Accounts with accounts type small
Date: 28 Apr 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 12 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/97; full list of members
Documents
Accounts with accounts type small
Date: 20 May 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/96; no change of members
Documents
Accounts with accounts type small
Date: 07 May 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 24 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/95; no change of members
Documents
Accounts with accounts type small
Date: 10 May 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 06 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/94; full list of members
Documents
Legacy
Date: 16 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 26 Apr 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 05 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/93; no change of members
Documents
Accounts with accounts type small
Date: 13 May 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 10 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/92; no change of members
Documents
Accounts with accounts type small
Date: 15 Apr 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 13 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/12/91; full list of members
Documents
Accounts with accounts type small
Date: 15 May 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 08 May 1991
Category: Capital
Type: 88(2)R
Description: Ad 16/04/91--------- £ si 97@1=97 £ ic 3/100
Documents
Legacy
Date: 18 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 07/12/90; full list of members
Documents
Accounts with accounts type small
Date: 04 May 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 16 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/12/89; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Accounts with accounts type small
Date: 19 Feb 1989
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 19 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/12/88; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 1988
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 11 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/11/87; full list of members
Documents
Legacy
Date: 05 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 24/11/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 13 Nov 1986
Action Date: 31 Jan 1986
Category: Accounts
Type: AA
Made up date: 1986-01-31
Documents
Some Companies
UNIT 22 DAIRY WAY,TEWKESBURY,GL20 8JE
Number: | 00447327 |
Status: | ACTIVE |
Category: | Private Limited Company |
4/5 WARDS END,LOUGHBOROUGH,LE11 3HA
Number: | 06851227 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 07471100 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INTELLIGENCE SECURITY GROUP LTD
99 99 GREEN LANE,HOUNSLOW,TW4 6BW
Number: | 11010502 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 QUENINGTON COURT,LONDON,SE15 6BE
Number: | LP009975 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 2,POTTERS BAR,EN6 1TL
Number: | 11008840 |
Status: | ACTIVE |
Category: | Private Limited Company |