PRATT BURNERD INTERNATIONAL LIMITED

Lowfields Business Park Lowfields Way Lowfields Business Park Lowfields Way, Elland, HX5 9DA, England
StatusACTIVE
Company No.09241483
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 7 months
JurisdictionEngland Wales

SUMMARY

PRATT BURNERD INTERNATIONAL LIMITED is an active private limited company with number 09241483. It was incorporated 9 years, 7 months ago, on 30 September 2014. The company address is Lowfields Business Park Lowfields Way Lowfields Business Park Lowfields Way, Elland, HX5 9DA, England.



Company Fillings

Accounts with accounts type dormant

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-10

New address: Lowfields Business Park Lowfields Way Lowfields Business Park Elland HX5 9DA

Old address: 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA England

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 600 Uk Limited

Change date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-08

Psc name: 600 Uk Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-08

Officer name: Mrs Sarah Shabbir Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-08

Officer name: Mr Jonathan Wright

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Richard Carrick

Termination date: 2022-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: 600 Uk Limited

Termination date: 2022-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-08

Psc name: The 600 Group Plc

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Donald Tearne

Termination date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-10

Officer name: Gary Mitchell Krasny

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Feb 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Gary Mitchell Krasny

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Mr Gary Mitchell Krasny

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-05

New address: 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA

Old address: 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-06

Officer name: Richard James Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Donald Tearne

Appointment date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 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: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

New address: 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL

Old address: Union Works Union Street Heckmondwike West Yorkshire WF16 0HL United Kingdom

Change date: 2015-10-12

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pacific shelf 1791 LIMITED\certificate issued on 17/10/14

Documents

View document PDF

Change of name notice

Date: 17 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIXTON BREWERY LIMITED

UNIT 1&2,LONDON,SE24 0HL

Number:08552778
Status:ACTIVE
Category:Private Limited Company

C. MARLOW CONSULTANCY LIMITED

NORTH WING MILBOURNE HALL,NEWCASTLE UPON TYNE,NE20 0EB

Number:10296962
Status:ACTIVE
Category:Private Limited Company

FURNESS QUAY PHASE 2 LIMITED

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:10300895
Status:ACTIVE
Category:Private Limited Company

GROUND-PREP LTD.

MORMONDSIDE COTTAGE,FRASERBURGH,AB43 6RR

Number:SC318502
Status:ACTIVE
Category:Private Limited Company

RAILGAUGE.COM LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:04586042
Status:ACTIVE
Category:Private Limited Company

TILOS LIMITED

C/O BDO NORTHERN IRELAND LINDSAY HOUSE,BELFAST,BT1 5BN

Number:NI025083
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