About

Registered Number: 06551151
Date of Incorporation: 01/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 12 Madison Court West Street, Crewkerne, TA18 8EP,

 

Established in 2008, Pr Finance & Development Ltd have registered office in Crewkerne, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Lyons, Tommy, Dhar Bhanu, Debjita, Heathcote, Jonathan, Heathcotte, Jonathan, Kumar, Ravindra, Rewrie, Paul Eugene, Silvester, Deborah Helen, Valante, Maria at Companies House. We don't currently know the number of employees at Pr Finance & Development Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Tommy 10 July 2020 - 1
DHAR BHANU, Debjita 01 March 2014 01 May 2014 1
HEATHCOTE, Jonathan 01 November 2018 20 May 2020 1
HEATHCOTTE, Jonathan 26 December 2016 01 April 2017 1
KUMAR, Ravindra 01 January 2016 01 April 2016 1
REWRIE, Paul Eugene 01 June 2016 10 July 2020 1
SILVESTER, Deborah Helen 01 April 2008 31 July 2012 1
VALANTE, Maria 26 December 2016 01 April 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 18 July 2020
TM01 - Termination of appointment of director 18 July 2020
TM01 - Termination of appointment of director 31 May 2020
CS01 - N/A 17 May 2020
AA - Annual Accounts 04 May 2020
CH01 - Change of particulars for director 22 September 2019
AD01 - Change of registered office address 22 September 2019
AD01 - Change of registered office address 22 September 2019
DISS40 - Notice of striking-off action discontinued 10 August 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
TM01 - Termination of appointment of director 07 May 2019
AP01 - Appointment of director 04 November 2018
DISS40 - Notice of striking-off action discontinued 19 September 2018
AD01 - Change of registered office address 18 September 2018
AA - Annual Accounts 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 23 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 14 February 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 04 January 2017
AR01 - Annual Return 04 October 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 04 July 2016
AP01 - Appointment of director 08 April 2016
CERTNM - Change of name certificate 04 January 2016
AD01 - Change of registered office address 23 December 2015
AD01 - Change of registered office address 13 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 07 October 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 03 August 2014
CH03 - Change of particulars for secretary 03 August 2014
AA - Annual Accounts 17 February 2014
AD01 - Change of registered office address 31 January 2014
AA01 - Change of accounting reference date 30 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 01 August 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AAMD - Amended Accounts 08 April 2011
AP01 - Appointment of director 21 March 2011
AA - Annual Accounts 31 January 2011
TM01 - Termination of appointment of director 07 August 2010
AD01 - Change of registered office address 03 August 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
SH01 - Return of Allotment of shares 14 May 2010
AA - Annual Accounts 31 January 2010
SH01 - Return of Allotment of shares 15 October 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 30 May 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.