About

Registered Number: 02874570
Date of Incorporation: 23/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: The Atkins Building, Lower Bond Street, Hinckley, LE10 1QU,

 

Based in Hinckley, Prudential House Ltd was registered on 23 November 1993, it's status at Companies House is "Active". The organisation has no directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 25 October 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 25 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 10 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2012
AD01 - Change of registered office address 12 April 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 26 November 2010
AR01 - Annual Return 30 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 08 December 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 18 January 2008
RESOLUTIONS - N/A 03 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
363s - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 13 September 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
395 - Particulars of a mortgage or charge 19 December 2000
363s - Annual Return 13 December 2000
AA - Annual Accounts 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2000
395 - Particulars of a mortgage or charge 21 January 2000
363a - Annual Return 06 December 1999
225 - Change of Accounting Reference Date 05 October 1999
AA - Annual Accounts 04 May 1999
363a - Annual Return 07 December 1998
AA - Annual Accounts 30 April 1998
288c - Notice of change of directors or secretaries or in their particulars 19 December 1997
363a - Annual Return 05 December 1997
AA - Annual Accounts 01 May 1997
363a - Annual Return 05 December 1996
AA - Annual Accounts 30 April 1996
288 - N/A 27 March 1996
AA - Annual Accounts 15 February 1996
363x - Annual Return 21 December 1995
395 - Particulars of a mortgage or charge 01 November 1995
287 - Change in situation or address of Registered Office 06 June 1995
363x - Annual Return 08 January 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 August 1994
287 - Change in situation or address of Registered Office 09 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1994
395 - Particulars of a mortgage or charge 26 March 1994
395 - Particulars of a mortgage or charge 26 March 1994
288 - N/A 16 January 1994
288 - N/A 12 January 1994
NEWINC - New incorporation documents 23 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2000 Outstanding

N/A

Debenture 18 January 2000 Fully Satisfied

N/A

Rent assignment deed 23 October 1995 Fully Satisfied

N/A

Debenture 24 March 1994 Fully Satisfied

N/A

Legal charge 24 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.