About

Registered Number: 06816232
Date of Incorporation: 11/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: 166 College Road, Harrow, Middlesex, HA1 1RA,

 

Established in 2009, Prescriptive Purchase Ltd have registered office in Harrow in Middlesex, it's status at Companies House is "Active". The current directors of the business are listed as Chambers, Roger Thomas, Chambers, Irene in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Roger Thomas 11 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Irene 11 February 2009 25 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 13 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 19 June 2018
PSC09 - N/A 21 March 2018
CS01 - N/A 12 February 2018
PSC01 - N/A 16 August 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 01 March 2017
AD01 - Change of registered office address 28 July 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 20 February 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 16 August 2011
CH01 - Change of particulars for director 23 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 10 November 2010
AD01 - Change of registered office address 03 November 2010
AP01 - Appointment of director 03 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM02 - Termination of appointment of secretary 18 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
NEWINC - New incorporation documents 11 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.