About

Registered Number: 05510627
Date of Incorporation: 18/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit C, Holy Oak Farm, Upton Snodsbury, Worcs, WR7 4NH

 

Pretium Ltd was registered on 18 July 2005 and are based in Worcs, it's status at Companies House is "Active". We do not know the number of employees at this business. This business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Man Yiu 03 January 2006 - 1
PRICE, David Charles 18 July 2005 - 1
HANCOX, Vicki 01 January 2006 21 December 2012 1
Secretary Name Appointed Resigned Total Appointments
PRICE, David Charles 17 July 2009 - 1
PRICE, Judith Mary 18 July 2005 17 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 21 September 2017
PSC04 - N/A 02 August 2017
CS01 - N/A 02 August 2017
CH01 - Change of particulars for director 04 October 2016
AA - Annual Accounts 22 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 06 August 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 August 2013
RESOLUTIONS - N/A 08 March 2013
SH06 - Notice of cancellation of shares 07 March 2013
SH03 - Return of purchase of own shares 07 March 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 July 2011
AD01 - Change of registered office address 20 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 26 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 18 August 2010
CH03 - Change of particulars for secretary 17 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
363a - Annual Return 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
225 - Change of Accounting Reference Date 16 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
MEM/ARTS - N/A 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.