PREFAB LIMITED
Status | ACTIVE |
Company No. | 01481643 |
Category | Private Limited Company |
Incorporated | 27 Feb 1980 |
Age | 44 years, 2 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Andertons Ltd
Documents
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
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
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
Appoint corporate secretary company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Andertons Ltd
Documents
Termination secretary company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed hml company secretarial services
Documents
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
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
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
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
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
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
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
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/05; full list of members
Documents
Legacy
Date: 24 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/09/04
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
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
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
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
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
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/99; full list of members
Documents
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
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; no change of members
Documents
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
Legacy
Date: 14 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/97; no change of members
Documents
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
Legacy
Date: 09 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/96; full list of members
Documents
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
Legacy
Date: 12 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/95; no change of members
Documents
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
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/94; change of members
Documents
Legacy
Date: 22 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/93; full list of members
Documents
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
Resolution
Date: 20 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/92; no change of members
Documents
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
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
Some Companies
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 |
MILL FARM HOUSE MILL LANE,BARROW-UPON-HUMBER,DN19 7JS
Number: | 11828620 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE GLADES FESTIVAL WAY,STOKE-ON-TRENT,ST1 5SQ
Number: | 06136155 |
Status: | ACTIVE |
Category: | Private Limited Company |