PRIDDY ENGINEERING SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 06798098 |
Category | Private Limited Company |
Incorporated | 21 Jan 2009 |
Age | 15 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PRIDDY ENGINEERING SERVICES LIMITED is an liquidation private limited company with number 06798098. It was incorporated 15 years, 4 months, 12 days ago, on 21 January 2009. The company address is 11c Kingsmead Square, Bath, BA1 2AB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 May 2024
Action Date: 24 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2023
Action Date: 24 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-24
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Address
Type: AD01
Old address: 14 Queen Square Bath BA1 2HN
Change date: 2022-09-15
New address: 11C Kingsmead Square Bath BA1 2AB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Apr 2022
Action Date: 24 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-24
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Old address: Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ United Kingdom
New address: 14 Queen Square Bath BA1 2HN
Change date: 2021-03-11
Documents
Liquidation voluntary statement of affairs
Date: 11 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 11 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Notification of a person with significant control
Date: 04 Feb 2020
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Stewart Acheson
Notification date: 2019-07-29
Documents
Change to a person with significant control
Date: 04 Feb 2020
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Andrew Mark Blunsdon
Change date: 2019-07-29
Documents
Capital allotment shares
Date: 03 Sep 2019
Action Date: 29 Jul 2019
Category: Capital
Type: SH01
Capital : 130,750.0 GBP
Date: 2019-07-29
Documents
Resolution
Date: 30 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 Jul 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-25
Officer name: Mrs Tina Blunsdon
Documents
Change account reference date company current extended
Date: 18 Jul 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-06
Officer name: Colin Jeffrey Williams
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Jonathan David Cole
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-01
Officer name: Mr Jonathan David Cole
Documents
Termination director company with name termination date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: Jordan Ciavucco-Bates
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Change to a person with significant control
Date: 01 Feb 2018
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Andrew Mark Blunsdon
Change date: 2017-01-27
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-31
Old address: Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ
New address: Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ
Documents
Change person director company with change date
Date: 31 Jan 2018
Action Date: 21 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Jeffrey Williams
Change date: 2018-01-21
Documents
Change person director company with change date
Date: 31 Jan 2018
Action Date: 21 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-21
Officer name: Mr Colin Stewart Acheson
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-25
Officer name: Andrew Mark Blunsdon
Documents
Change to a person with significant control
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Andrew Mark Blunsdon
Change date: 2017-08-25
Documents
Move registers to sail company with new address
Date: 25 Jan 2017
Category: Address
Type: AD03
New address: 37 Great Pulteney Street Bath BA2 4DA
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Change sail address company with new address
Date: 24 Jan 2017
Category: Address
Type: AD02
New address: 37 Great Pulteney Street Bath BA2 4DA
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 21 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jordan Ciavucco-Bates
Change date: 2017-01-21
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Timothy Lewis
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Brian Clark Williams
Termination date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 10 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jordan Ciavucco-Bates
Appointment date: 2016-08-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Capital name of class of shares
Date: 20 Oct 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Capital allotment shares
Date: 02 Apr 2015
Action Date: 29 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-29
Capital : 30,750.00 GBP
Documents
Change person director company with change date
Date: 17 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Lewis
Change date: 2015-01-21
Documents
Change person director company with change date
Date: 17 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-21
Officer name: Colin Stewart Acheson
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Address
Type: AD01
Old address: 1St Floor Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ
New address: Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ
Change date: 2015-02-17
Documents
Change person director company with change date
Date: 17 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Brian Clark Williams
Change date: 2015-01-21
Documents
Change person director company with change date
Date: 17 Feb 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-20
Officer name: Andrew Mark Blunsdon
Documents
Accounts with accounts type total exemption small
Date: 15 May 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: 30 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Jeffrey Williams
Documents
Change registered office address company with date old address
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-07
Old address: 44-45 Coronation Road Southville Bristol Avon BS3 1AR
Documents
Mortgage satisfy charge full
Date: 05 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Mortgage create with deed with charge number
Date: 17 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067980980002
Documents
Resolution
Date: 14 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 14 Feb 2013
Action Date: 04 Feb 2013
Category: Capital
Type: SH02
Date: 2013-02-04
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Robert Wigmore
Documents
Accounts with accounts type total exemption small
Date: 31 May 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: 31 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 21 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Brian Clark Williams
Change date: 2012-01-21
Documents
Appoint person director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Stewart Acheson
Documents
Appoint person director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Lewis
Documents
Accounts with accounts type total exemption small
Date: 12 May 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: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Capital allotment shares
Date: 22 Jul 2010
Action Date: 31 Jan 2010
Category: Capital
Type: SH01
Capital : 30,000 GBP
Date: 2010-01-31
Documents
Legacy
Date: 09 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-12
Old address: 37 Great Pulteney Street Bath BA2 4DA
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Brian Clark Williams
Change date: 2010-01-21
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mark Blunsdon
Change date: 2010-01-21
Documents
Legacy
Date: 24 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 14/07/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed andrew mark blunsdon
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10488796 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20 COMPTON HOUSE,LONDON,N7 6RS
Number: | 10370444 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DEREDE ASSOCIATES LTD,LIVINGSTONE ROAD HESSLE,HU13 0EG
Number: | 02526117 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GROVE ROAD,LEICESTER,LE5 3HG
Number: | 10810407 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TRETHELLAN HILL,NEWQUAY,TR7 1QS
Number: | 10975686 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BODMIN RD,MANCHESTER,M29 7EZ
Number: | 07134082 |
Status: | ACTIVE |
Category: | Private Limited Company |