Prentis Solutions Ltd

General information

Name:

Prentis Solutions Limited

Office Address:

C/o Sobell Rhodes Llp The Kinetic Centre Theobald Street WD6 4PJ Elstree, Borehamwood

Number: 06176241

Incorporation date: 2007-03-21

End of financial year: 27 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prentis Solutions began its business in the year 2007 as a Private Limited Company with reg. no. 06176241. The business has been active for seventeen years and it's currently active. This company's head office is registered in Elstree, Borehamwood at C/o Sobell Rhodes Llp The Kinetic Centre. Anyone can also locate the company utilizing the postal code : WD6 4PJ. This firm's SIC and NACE codes are 78200: Temporary employment agency activities. Prentis Solutions Limited filed its account information for the financial year up to March 31, 2022. The company's latest confirmation statement was submitted on March 21, 2023.

Council Redbridge can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 6,885 pounds of revenue. Cooperation with the Redbridge council covered the following areas: Employees / Direct Employee Expenses.

When it comes to this specific business, many of director's duties have so far been done by Krisztina M. and Shaukat M.. Out of these two managers, Shaukat M. has supervised business for the longest time, having become a vital part of officers' team on March 2007.

Financial data based on annual reports

Company staff

Krisztina M.

Role: Director

Appointed: 07 April 2010

Latest update: 24 March 2024

Krisztina M.

Role: Secretary

Appointed: 01 February 2008

Latest update: 24 March 2024

Shaukat M.

Role: Director

Appointed: 21 March 2007

Latest update: 24 March 2024

People with significant control

Executives with significant control over the firm are: Shaukat M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Krisztina M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Shaukat M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Krisztina M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 17 December 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 January 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Wed, 26th Apr 2023 - the day director's appointment was terminated (TM01)
filed on: 28th, April 2023
officers
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Redbridge 9 £ 6 885.00
2012-10-04 70046942 £ 1 224.00 Employees / Direct Employee Expenses
2012-08-02 70044698 £ 1 122.00 Employees / Direct Employee Expenses
2012-09-13 70045920 £ 867.00 Employees / Direct Employee Expenses

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
17
Company Age

Closest Companies - by postcode