About

Registered Number: 10086128
Date of Incorporation: 25/03/2016 (8 years and 2 months ago)
Company Status: Active
Registered Address: Hollybush Bridge Road, Old St Mellons, Cardiff, CF3 6UY,

 

Based in Cardiff, P.R.N. Capital Ltd was registered on 25 March 2016, it's status is listed as "Active". The companies directors are listed as Nessbert, Lucy Clare, Nessbert, Linda Margaret in the Companies House registry. We don't currently know the number of employees at P.R.N. Capital Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESSBERT, Linda Margaret 25 March 2016 08 April 2019 1
Secretary Name Appointed Resigned Total Appointments
NESSBERT, Lucy Clare 07 January 2019 - 1

Filing History

Document Type Date
PSC01 - N/A 05 May 2020
PSC07 - N/A 05 May 2020
PSC01 - N/A 05 May 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 05 November 2019
TM01 - Termination of appointment of director 04 June 2019
RESOLUTIONS - N/A 14 May 2019
SH06 - Notice of cancellation of shares 14 May 2019
SH03 - Return of purchase of own shares 14 May 2019
MR01 - N/A 01 April 2019
RESOLUTIONS - N/A 26 March 2019
CS01 - N/A 26 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 March 2019
SH19 - Statement of capital 26 March 2019
CAP-SS - N/A 26 March 2019
AP01 - Appointment of director 08 January 2019
AP03 - Appointment of secretary 08 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 03 April 2018
MR01 - N/A 27 January 2018
MR01 - N/A 27 January 2018
MR01 - N/A 27 January 2018
MR01 - N/A 27 January 2018
AD01 - Change of registered office address 03 October 2017
CH01 - Change of particulars for director 03 October 2017
AA - Annual Accounts 03 October 2017
AA01 - Change of accounting reference date 18 April 2017
CS01 - N/A 03 April 2017
SH01 - Return of Allotment of shares 16 January 2017
SH01 - Return of Allotment of shares 30 September 2016
SH19 - Statement of capital 21 September 2016
RESOLUTIONS - N/A 31 August 2016
RESOLUTIONS - N/A 31 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 August 2016
CAP-SS - N/A 31 August 2016
SH08 - Notice of name or other designation of class of shares 30 August 2016
TM01 - Termination of appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
AD01 - Change of registered office address 28 April 2016
NEWINC - New incorporation documents 25 March 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

A registered charge 25 January 2018 Outstanding

N/A

A registered charge 25 January 2018 Outstanding

N/A

A registered charge 25 January 2018 Outstanding

N/A

A registered charge 25 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.