About

Registered Number: 06437463
Date of Incorporation: 26/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 18 Northgate, Sleaford, Lincolnshire, NG34 7BJ

 

Established in 2007, Prudenter Ltd has its registered office in Lincolnshire. The current directors of the company are Robinson, Simon Lee, Dr, Watts, Anthony James, Zbrzezniak, Wiktor Stanislaw. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Simon Lee, Dr 17 March 2008 - 1
WATTS, Anthony James 17 March 2008 - 1
ZBRZEZNIAK, Wiktor Stanislaw 17 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 19 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 November 2018
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 05 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 29 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 03 November 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD01 - Change of registered office address 04 February 2010
AA01 - Change of accounting reference date 04 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
RESOLUTIONS - N/A 31 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
CERTNM - Change of name certificate 22 March 2008
NEWINC - New incorporation documents 26 November 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.