About

Registered Number: 08556405
Date of Incorporation: 05/06/2013 (11 years and 10 months ago)
Company Status: Active
Registered Address: 157 Upper Commercial Street, Batley, West Yorkshire, WF17 5DH

 

Having been setup in 2013, Prettygate Ltd have registered office in Batley in West Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are Haq, Inam-ul, Hickman, Max Peter, Dr, Karim, Naila, Dr, Pinto Wright, Ricardo Jose, Dr, Robles, Victor Andres Gil, Dr, Soares, Ann-marie Rose, Dr, Wilson, Madeleine Ann, Dr. We don't currently know the number of employees at Prettygate Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKMAN, Max Peter, Dr 08 May 2018 09 May 2018 1
KARIM, Naila, Dr 05 June 2013 13 October 2017 1
PINTO WRIGHT, Ricardo Jose, Dr 05 June 2013 13 October 2017 1
ROBLES, Victor Andres Gil, Dr 05 June 2013 13 October 2017 1
SOARES, Ann-Marie Rose, Dr 05 June 2013 13 October 2017 1
WILSON, Madeleine Ann, Dr 05 June 2013 13 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HAQ, Inam-Ul 05 June 2013 07 June 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
AP01 - Appointment of director 29 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 07 June 2018
CH01 - Change of particulars for director 10 May 2018
CH01 - Change of particulars for director 10 May 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
RPCH01 - N/A 21 June 2017
CS01 - N/A 12 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 17 July 2014
AA01 - Change of accounting reference date 11 June 2014
MR01 - N/A 22 November 2013
NEWINC - New incorporation documents 05 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.