Prinoco Investment Group Limited

General information

Name:

Prinoco Investment Group Ltd

Office Address:

The Chapel Bridge Street YO25 6DA Driffield

Number: 09613813

Incorporation date: 2015-05-29

Dissolution date: 2020-04-13

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Prinoco Investment Group was started on 2015-05-29 as a private limited company. This firm office was situated in Driffield on The Chapel, Bridge Street. The address area code is YO25 6DA. The office registration number for Prinoco Investment Group Limited was 09613813. Prinoco Investment Group Limited had been in business for five years until 2020-04-13. The firm has a history in name changes. In the past, the company had two different company names. Before 2016 the company was run under the name of Electric String Holdings and up to that point its official company name was Electric String Holding.

The officers included: James W. designated to this position in 2015 and Robert S. designated to this position in 2015 in May.

Executives who controlled the firm include: James W. owned 1/2 or less of company shares. Robert S. owned 1/2 or less of company shares.

  • Previous company's names
  • Prinoco Investment Group Limited 2016-02-05
  • Electric String Holdings Limited 2015-06-02
  • Electric String Holding Limited 2015-05-29

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 29 May 2015

Latest update: 29 February 2024

Robert S.

Role: Director

Appointed: 29 May 2015

Latest update: 29 February 2024

People with significant control

James W.
Notified on 29 May 2016
Nature of control:
1/2 or less of shares
Robert S.
Notified on 29 May 2016
Nature of control:
1/2 or less of shares
James S.
Notified on 29 May 2016
Ceased on 14 November 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 12 June 2019
Confirmation statement last made up date 29 May 2018
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 29 May 2015
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, April 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Unit 1 South Orbital Trading Park West Hedon Road

Post code:

HU9 1NJ

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
4
Company Age

Closest Companies - by postcode