About

Registered Number: 01481643
Date of Incorporation: 27/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Prefab Ltd was registered on 27 February 1980 and are based in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 11 directors listed as Cooper, George John Riley, Dantono, Doreen, Downer, Ian, Kirby, Joan, Hml Company Secretarial Services, Bell, Pamela June, Burrows Smith, Peter, Cracknell, Julie Ann, Cracknell, Philip Gordon, Davies, John Lyn, Stoddart, Ann Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, George John Riley N/A - 1
DANTONO, Doreen 04 April 2017 - 1
DOWNER, Ian 04 April 2017 - 1
KIRBY, Joan 23 July 2002 - 1
BELL, Pamela June N/A 24 March 2015 1
BURROWS SMITH, Peter 10 March 1994 22 August 2018 1
CRACKNELL, Julie Ann N/A 10 March 1994 1
CRACKNELL, Philip Gordon N/A 16 August 2001 1
DAVIES, John Lyn N/A 31 July 2003 1
STODDART, Ann Elizabeth N/A 29 January 2016 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARIAL SERVICES 01 April 2007 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 06 June 2019
CH04 - Change of particulars for corporate secretary 22 May 2019
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 08 June 2017
AP01 - Appointment of director 30 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 05 May 2011
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 28 September 2010
AP04 - Appointment of corporate secretary 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
AA - Annual Accounts 17 March 2010
CH01 - Change of particulars for director 02 February 2010
AR01 - Annual Return 09 October 2009
AP04 - Appointment of corporate secretary 08 October 2009
TM02 - Termination of appointment of secretary 08 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 17 February 2009
363a - Annual Return 17 February 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 30 December 2008
287 - Change in situation or address of Registered Office 21 December 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 01 August 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 05 October 2005
225 - Change of Accounting Reference Date 24 January 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
AA - Annual Accounts 11 June 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
363s - Annual Return 28 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 24 August 2000
287 - Change in situation or address of Registered Office 03 April 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 21 September 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 29 September 1994
288 - N/A 22 March 1994
288 - N/A 21 March 1994
363s - Annual Return 02 October 1993
RESOLUTIONS - N/A 20 July 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 01 October 1992
AA - Annual Accounts 19 December 1991
363b - Annual Return 19 December 1991
288 - N/A 15 November 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 26 October 1987
AA - Annual Accounts 26 October 1987
363 - Annual Return 01 October 1987
363 - Annual Return 15 September 1987
NEWINC - New incorporation documents 27 February 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.