About

Registered Number: 05436094
Date of Incorporation: 26/04/2005 (19 years ago)
Company Status: Active
Registered Address: 1-3 Sandrock Road, Wallasey Wirral, Merseyside, CH45 5EG

 

Based in Merseyside, Prasur Investments Ltd was registered on 26 April 2005, it's status at Companies House is "Active". There are 6 directors listed as Dharmana, Srinivas Rao, Dr, Sivasambu, Balendra, Smullen, Elizabeth, Dharmana, Mahesh, Smullen, Elizabeth, Vangara, Vijayalakshmi for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHARMANA, Srinivas Rao, Dr 26 April 2005 - 1
DHARMANA, Mahesh 30 June 2006 30 September 2013 1
SMULLEN, Elizabeth 01 July 2008 30 September 2013 1
VANGARA, Vijayalakshmi 01 July 2008 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
SIVASAMBU, Balendra 03 November 2005 30 June 2006 1
SMULLEN, Elizabeth 26 April 2005 02 November 2005 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 08 April 2013
AA01 - Change of accounting reference date 03 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 23 June 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
AA - Annual Accounts 08 June 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
225 - Change of Accounting Reference Date 13 June 2006
363a - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
395 - Particulars of a mortgage or charge 27 September 2005
395 - Particulars of a mortgage or charge 27 September 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 2005 Outstanding

N/A

Mortgage debenture 26 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.