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.
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 |
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 |
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 |