Prutvats Investments Limited

General information

Name:

Prutvats Investments Ltd

Office Address:

South Cottage Lower Common East Runton NR27 9PG Cromer

Number: 00636640

Incorporation date: 1959-09-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prutvats Investments Limited has been on the local market for at least sixty five years. Started with registration number 00636640 in the year 1959, it is registered at South Cottage Lower Common, Cromer NR27 9PG. The enterprise's principal business activity number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-03-31 is the last time when company accounts were filed.

The directors currently chosen by this specific business are: Diane J. formally appointed four years ago and Ryden J. formally appointed on Mon, 10th May 1999. To find professional help with legal documentation, the business has been utilizing the skills of Diane J. as a secretary since the appointment on Tue, 5th Sep 2000.

Ryden J. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Diane J.

Role: Director

Appointed: 17 September 2020

Latest update: 10 May 2024

Diane J.

Role: Secretary

Appointed: 05 September 2000

Latest update: 10 May 2024

Ryden J.

Role: Secretary

Appointed: 10 May 1999

Latest update: 10 May 2024

Ryden J.

Role: Director

Appointed: 10 May 1999

Latest update: 10 May 2024

People with significant control

Ryden J.
Notified on 28 July 2020
Nature of control:
1/2 or less of shares
Robert J.
Notified on 18 December 2016
Ceased on 27 July 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 January 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts 10 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

Plasbach Llanarthne

Post code:

SA32 8JP

City / Town:

Carmarthen

HQ address,
2014

Address:

Plasbach Llanarthne

Post code:

SA32 8JP

City / Town:

Carmarthen

HQ address,
2015

Address:

Plasbach Llanarthne

Post code:

SA32 8JP

City / Town:

Carmarthen

Accountant/Auditor,
2014 - 2015

Name:

Owen John & Co Ltd

Address:

1st Floor 6 Caer Street

Post code:

SA1 3PP

City / Town:

Swansea

Accountant/Auditor,
2013

Name:

Owen John & Co Ltd

Address:

Mardy Chambers 6, Wind Street

Post code:

SA1 1DH

City / Town:

Swansea

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
64
Company Age

Closest Companies - by postcode