About

Registered Number: 04183058
Date of Incorporation: 20/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 115 Roebuck Road, First Floor Offices, Chessington, Surrey, KT9 1JZ

 

Based in Chessington, Surrey, Prc Associates Ltd was registered on 20 March 2001, it's status at Companies House is "Active". The current directors of the company are Kiener, Maureen Anne, Carpenter, Mary Cam As, Carpenter, Peter Robert. We don't know the number of employees at Prc Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Mary Cam As 20 March 2001 22 June 2010 1
CARPENTER, Peter Robert 20 March 2001 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
KIENER, Maureen Anne 22 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 24 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2014
CH03 - Change of particulars for secretary 24 June 2014
AD04 - Change of location of company records to the registered office 24 June 2014
AD01 - Change of registered office address 28 May 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 12 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AD01 - Change of registered office address 19 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 07 July 2010
AD04 - Change of location of company records to the registered office 06 July 2010
AP03 - Appointment of secretary 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AP01 - Appointment of director 28 June 2010
AD01 - Change of registered office address 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AR01 - Annual Return 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 25 September 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 01 April 2007
287 - Change in situation or address of Registered Office 10 January 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.