PREFAB LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey
StatusACTIVE
Company No.01481643
CategoryPrivate Limited Company
Incorporated27 Feb 1980
Age44 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

PREFAB LIMITED is an active private limited company with number 01481643. It was incorporated 44 years, 2 months, 4 days ago, on 27 February 1980. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.



Company Fillings

Termination secretary company with name termination date

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: B-Hive Company Secretarial Services Limited

Termination date: 2024-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George John Riley Cooper

Termination date: 2023-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joan Kirby

Change date: 2023-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-05-26

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Andrew Richard Groves

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-20

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-13

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Limited

Change date: 2022-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 May 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-03-01

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-22

Officer name: Peter Burrows Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Arthur Hardcastle-Jones

Appointment date: 2017-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-22

Officer name: Roger Alan Holdaway

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Doreen Dantono

Appointment date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-04

Officer name: Mr Ian Downer

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-24

Officer name: Pamela June Bell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Ann Elizabeth Stoddart

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Address

Type: AD01

Old address: C/O Hml Andertons Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG

Change date: 2010-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Andertons Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Elizabeth Stoddart

Change date: 2010-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Andertons Ltd

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed hml company secretarial services

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 14 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 30/12/2008 from hml andertons christopher wren yard 117 high street croydon surrey CR0 1QG

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 21/12/2008 from ward williams 43-45 high street weybridge surrey KT13 8BB

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 14 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 03/04/00 from: portlock palmer 6 the causeway teddington middlesex TW11 0JB

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/94; change of members

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Resolution

Date: 20 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF


Some Companies

A.P.H. FARM SERVICES LIMITED

RUTLAND HOUSE, MINERVA BUSINESS,PETERBOROUGH,PE2 6PZ

Number:02657496
Status:ACTIVE
Category:Private Limited Company

LONDON PLASTIC & METAL PRODUCTS LTD

31B HAM STREET,RICHMOND,TW10 7HR

Number:09072570
Status:ACTIVE
Category:Private Limited Company

LUPFAW 509 LIMITED

MILL FARM HOUSE MILL LANE,BARROW-UPON-HUMBER,DN19 7JS

Number:11828620
Status:ACTIVE
Category:Private Limited Company

MAK BUILD (YORKSHIRE) LIMITED

DLP HOUSE 46,HALIFAX,HX1 2QW

Number:05828603
Status:LIQUIDATION
Category:Private Limited Company

MOTOR NET SERVICE & REPAIRS LIMITED

9 VINNETROW BUSINESS PARK,CHICHESTER,PO20 1QH

Number:05666108
Status:ACTIVE
Category:Private Limited Company

NUGERONTIX LIMITED

THE GLADES FESTIVAL WAY,STOKE-ON-TRENT,ST1 5SQ

Number:06136155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source