About

Registered Number: 04393058
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Marigold Cottage Orchard Way, Warninglid, Haywards Heath, RH17 5ST,

 

Established in 2002, Prl Ltd have registered office in Haywards Heath, it has a status of "Active". Prl Ltd has one director listed as Futter, Claire Myfanwy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUTTER, Claire Myfanwy 12 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 20 November 2019
AD01 - Change of registered office address 20 November 2019
CS01 - N/A 22 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 08 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD01 - Change of registered office address 30 January 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 21 April 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
287 - Change in situation or address of Registered Office 24 July 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.