PRT BUSINESS ADVISORS LTD

The Hangar The Hangar, Telford, TF1 6QJ, England
StatusACTIVE
Company No.08900611
CategoryPrivate Limited Company
Incorporated18 Feb 2014
Age10 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

PRT BUSINESS ADVISORS LTD is an active private limited company with number 08900611. It was incorporated 10 years, 2 months, 24 days ago, on 18 February 2014. The company address is The Hangar The Hangar, Telford, TF1 6QJ, England.



Company Fillings

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Rowbery

Appointment date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

New address: The Hangar Hadley Park East Telford TF1 6QJ

Old address: Suite 3.12 Grosvenor House Hollinswood Road, Central Park Telford Shropshire TF2 9TW England

Change date: 2020-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Rowbery

Change date: 2019-06-10

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Rowbery

Change date: 2019-06-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Rowbery

Change date: 2019-06-10

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Rowbery

Change date: 2019-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

New address: Suite 3.12 Grosvenor House Hollinswood Road, Central Park Telford Shropshire TF2 9TW

Change date: 2019-05-22

Old address: Suite 3.12 Hollinswood Road Central Park Telford Shropshire TF2 9TW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Change date: 2019-05-22

Old address: Viewlands Popes Lane Tettenhall Wolverhampton West Midlands WV6 8TX England

New address: Suite 3.12 Hollinswood Road Central Park Telford Shropshire TF2 9TW

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-11

Officer name: Mr Paul Rowbery

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Rowbery

Change date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Rowbery

Change date: 2018-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Old address: Viewlands Popes Lane Tettenhall Wolverhampton West Midlands WV8 8TX United Kingdom

New address: Viewlands Popes Lane Tettenhall Wolverhampton West Midlands WV6 8TX

Change date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Old address: Viewlands Popes Lane Tettenhall Wolverhampton WV6 8TX England

Change date: 2016-02-03

New address: Viewlands Popes Lane Tettenhall Wolverhampton West Midlands WV8 8TX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

New address: Viewlands Popes Lane Tettenhall Wolverhampton WV6 8TX

Old address: 23 Hoylake Road Perton Wolverhampton West Midlands WV6 7YS

Change date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Rowbery

Change date: 2015-02-27

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE EMPLOYMENT LIMITED

30/31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:03795067
Status:ACTIVE
Category:Private Limited Company

B.F.C. TECHNOLOGY LTD

LAS SUITE,LONDON,W1T 1DG

Number:08267925
Status:ACTIVE
Category:Private Limited Company

DGNALD 67 LIMITED

29 REETH CLOSE,LEICESTER,LE4 0SP

Number:11580171
Status:ACTIVE
Category:Private Limited Company

FULL OF CHAAT LIMITED

UNIT 16, STIRCHLEY TRADING ESTATE HAZELWELL ROAD,BIRMINGHAM,B30 2PF

Number:11034214
Status:ACTIVE
Category:Private Limited Company

HELIOS MOODY CONSULTANTS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:04612385
Status:ACTIVE
Category:Private Limited Company

TGIS AVIATION MANAGEMENT LIMITED

THE OLD VICARAGE,ASHBOURNE,DE6 1GP

Number:04507434
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