About

Registered Number: 04037391
Date of Incorporation: 20/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 1a Woodlands Road, Clevedon, BS21 7QD,

 

Prevamp Ltd was setup in 2000. We do not know the number of employees at this organisation. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Benjamin James 20 July 2000 - 1
KYRIACOU, George Andrew 20 July 2000 14 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Michael William 08 December 2006 - 1
JAMES, Julie-Anne 20 July 2000 14 November 2006 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 15 July 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 14 July 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 29 April 2008
363s - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 24 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 09 November 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
363s - Annual Return 19 July 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 31 July 2003
AA - Annual Accounts 20 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
363s - Annual Return 15 July 2002
395 - Particulars of a mortgage or charge 13 July 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 04 September 2001
225 - Change of Accounting Reference Date 17 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
NEWINC - New incorporation documents 20 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.