About

Registered Number: 03985157
Date of Incorporation: 03/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 137 Whitehall Road, Drighlington, Bradford, West Yorkshire, BD11 1AT

 

Prashad Ltd was registered on 03 May 2000 and are based in Bradford, West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The organisation has 6 directors listed as Patel, Dimple Kumar, Patel, Kaushalyaben, Patel, Mayur Mohanbhai, Patel, Minalbahen, Patel, Mohanbhai, Patel, Dimple Kumar Mohanbhai in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Dimple Kumar 01 October 2010 - 1
PATEL, Kaushalyaben 01 June 2005 - 1
PATEL, Mayur Mohanbhai 02 January 2016 - 1
PATEL, Minalbahen 01 April 2015 - 1
PATEL, Mohanbhai 03 May 2000 - 1
PATEL, Dimple Kumar Mohanbhai 01 June 2005 27 July 2007 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 25 July 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 26 July 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 19 July 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 06 October 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 07 July 2016
AR01 - Annual Return 29 April 2016
AP01 - Appointment of director 15 July 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 01 May 2013
AA - Annual Accounts 17 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 02 February 2011
AA - Annual Accounts 21 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 09 May 2007
AA - Annual Accounts 28 April 2007
225 - Change of Accounting Reference Date 12 June 2006
363a - Annual Return 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 11 June 2004
AA - Annual Accounts 07 March 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 06 June 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 03 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
287 - Change in situation or address of Registered Office 10 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 2012 Outstanding

N/A

Debenture 28 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.