Harlow
CM17 9HY
Director Name | Mr Cecil John Pryor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Common Essex CM17 9HY |
Director Name | Mr Roger Gerald Pryor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Common Essex CM17 9HY |
Director Name | Mrs Kylea Samantha Benge |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(9 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow CM17 9HY |
Director Name | Mr Peter Ryan Scott |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(11 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow CM17 9HY |
Director Name | David Pembroke Gilbert Rees |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Essex CM17 9HY |
Director Name | Donald Llewellyn Gilbert Rees |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Essex CM17 9HY |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow CM17 9HY |
Website | pryor.co.uk |
---|
Registered Address | Cecil House Foster Street Harlow CM17 9HY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
13 November 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
23 November 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
7 December 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
7 December 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
29 November 2016 | Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 November 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
28 November 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
13 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
6 February 2013 | Appointment of Donald Llewellyn Gilbert Rees as a director (3 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
6 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
6 February 2013 | Resolutions
|
6 February 2013 | Appointment of Mr Cecil John Pryor as a director (3 pages) |
6 February 2013 | Change of share class name or designation (2 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Appointment of Donald Llewellyn Gilbert Rees as a director (3 pages) |
6 February 2013 | Appointment of Roger Gerald Pryor as a director (3 pages) |
6 February 2013 | Appointment of Mr Cecil John Pryor as a director (3 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Appointment of David Pembroke Gilbert Rees as a director (3 pages) |
6 February 2013 | Appointment of David Pembroke Gilbert Rees as a director (3 pages) |
6 February 2013 | Appointment of Roger Gerald Pryor as a director (3 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Change of share class name or designation (2 pages) |
18 October 2012 | Incorporation (27 pages) |
18 October 2012 | Incorporation (27 pages) |