Praxis Prototypes Limited

General information

Name:

Praxis Prototypes Ltd

Office Address:

Carlton House Grammar School Street BD1 4NS Bradford

Number: 05627803

Incorporation date: 2005-11-18

Dissolution date: 2020-02-18

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Carlton House, Bradford BD1 4NS Praxis Prototypes Limited was classified as a Private Limited Company with 05627803 registration number. It'd been launched 19 years ago before was dissolved on 2020-02-18.

This specific company was controlled by just one managing director: Tony S., who was assigned to lead the company on 2005-11-18.

The companies with significant control over this firm included: Sharp Cutters Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bradford at Birksland Industrial Estate, Birksland Street, BD4 8TY, West Yorkshire and was registered as a PSC under the reg no 02149746.

Financial data based on annual reports

Company staff

Tony S.

Role: Director

Appointed: 18 November 2005

Latest update: 9 February 2024

People with significant control

Sharp Cutters Limited
Address: Unit 15 Birksland Industrial Estate, Birksland Street, Bradford, West Yorkshire, BD4 8TY, England
Legal authority Companies Act
Legal form Privated Limited Company
Country registered England
Place registered United Kingdom
Registration number 02149746
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tony S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Harry L.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 02 December 2019
Confirmation statement last made up date 18 November 2018
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 28 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 30 October 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
End Date For Period Covered By Report 2017-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
14
Company Age

Similar companies nearby

Closest companies