PREVAIL CONSULTING LTD

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusACTIVE
Company No.09546516
CategoryPrivate Limited Company
Incorporated16 Apr 2015
Age9 years, 2 months
JurisdictionEngland Wales

SUMMARY

PREVAIL CONSULTING LTD is an active private limited company with number 09546516. It was incorporated 9 years, 2 months ago, on 16 April 2015. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 16 Apr 2024

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-26

Psc name: Veronica Turgoose

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-15

Officer name: Mr Michael James Turgoose

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-15

Psc name: Mr Michael James Turgoose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2020

Action Date: 12 Dec 2020

Category: Address

Type: AD01

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-12

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael James Turgoose

Notification date: 2018-06-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Turgoose

Change date: 2018-01-02

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Turgoose

Change date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-17

Officer name: Veronica Laura Turgoose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Change date: 2015-08-17

Old address: Kenbrid Main Street Hayton York YO42 1RJ United Kingdom

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Aug 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRY GROWERS LIMITED

TARUIT HOME FARM,FIFE,KY15 5SY

Number:SP2584RS
Status:ACTIVE
Category:Industrial and Provident Society

BETHANY TRADING LIMITED

223 AYLESBURY ROAD,AYLESBURY,HP22 5DS

Number:01920683
Status:ACTIVE
Category:Private Limited Company

CACHET INVESTMENTS LIMITED

GLOBAL HOUSE,EPSOM,KT18 5SL

Number:11934655
Status:ACTIVE
Category:Private Limited Company
Number:11497379
Status:ACTIVE
Category:Private Limited Company

PORTHOUSE PROPERTIES LIMITED

THOMAS LEIGH CARE HOME,LIVERPOOL,L14 5NR

Number:02986320
Status:ACTIVE
Category:Private Limited Company

SOMERSET & DORSET RAILWAY HERITAGE TRUST

MIDSOMER NORTON STATION,BATH,BA3 2EY

Number:03038464
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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