Prs (yorkshire) Limited

General information

Name:

Prs (yorkshire) Ltd

Office Address:

Network House Stubs Beck Lane West 26 Industrial Estate BD19 4TT Cleckheaton

Number: 07855599

Incorporation date: 2011-11-21

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prs (yorkshire) Limited could be reached at Network House Stubs Beck Lane, West 26 Industrial Estate in Cleckheaton. The firm zip code is BD19 4TT. Prs (yorkshire) has been present on the market for the last thirteen years. The firm Companies House Reg No. is 07855599. The firm current name is Prs (yorkshire) Limited. This enterprise's previous associates may remember it also as Victor Assets, which was in use up till 2017-12-13. This enterprise's declared SIC number is 77390, that means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Prs (yorkshire) Ltd reported its latest accounts for the period up to 2022/11/30. Its latest confirmation statement was submitted on 2022/11/21.

Up until now, this business has only been overseen by an individual managing director: Randolph V. who has been in charge of it for thirteen years.

Executives who have control over the firm are as follows: Eva V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Randolph V. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Prs (yorkshire) Limited 2017-12-13
  • Victor Assets Limited 2011-11-21

Financial data based on annual reports

Company staff

Randolph V.

Role: Director

Appointed: 21 November 2011

Latest update: 13 February 2024

People with significant control

Eva V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Randolph V.
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 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 16 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Persons with significant control Resolution
Free Download
Change to a person with significant control 2024/02/13 (PSC04)
filed on: 13th, February 2024
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
12
Company Age

Similar companies nearby

Closest companies