About

Registered Number: 02929263
Date of Incorporation: 16/05/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: The Old Convent, 13 Melville Street, Pembroke Dock, Pembrokeshire, SA72 6XS

 

Based in Pembroke Dock, Pembrokeshire, P.R.P. Training Ltd was registered on 16 May 1994, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Roger William 16 May 1994 17 March 1995 1
PUGH, Joan Ann 16 May 1994 17 December 2002 1
ROBERTS, Angela Mary 16 May 1994 17 December 2002 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 06 November 2014
TM02 - Termination of appointment of secretary 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 07 April 2014
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 17 April 2013
AD01 - Change of registered office address 18 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 15 April 2011
AA01 - Change of accounting reference date 18 January 2011
MG01 - Particulars of a mortgage or charge 27 October 2010
AR01 - Annual Return 22 July 2010
RESOLUTIONS - N/A 19 July 2010
SH06 - Notice of cancellation of shares 19 July 2010
SH03 - Return of purchase of own shares 19 July 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 17 December 2009
RESOLUTIONS - N/A 24 September 2009
MEM/ARTS - N/A 24 September 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 12 December 2008
363s - Annual Return 23 September 2008
RESOLUTIONS - N/A 24 April 2008
MEM/ARTS - N/A 24 April 2008
AA - Annual Accounts 20 February 2008
287 - Change in situation or address of Registered Office 10 September 2007
363s - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
363s - Annual Return 03 June 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
123 - Notice of increase in nominal capital 17 February 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 21 May 2004
MISC - Miscellaneous document 20 May 2004
AA - Annual Accounts 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2003
363s - Annual Return 20 May 2003
395 - Particulars of a mortgage or charge 19 February 2003
AA - Annual Accounts 25 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 23 January 2002
395 - Particulars of a mortgage or charge 03 July 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 16 May 1996
395 - Particulars of a mortgage or charge 03 May 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 19 May 1995
288 - N/A 22 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 26 May 1994
NEWINC - New incorporation documents 16 May 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 October 2010 Outstanding

N/A

Debenture 11 February 2003 Outstanding

N/A

Legal mortgage 27 June 2001 Fully Satisfied

N/A

Mortgage debenture 25 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.