Prir Group Limited

General information

Name:

Prir Group Ltd

Office Address:

Oakhurst House 57 Ashbourne Road DE22 3FS Derby

Number: 08325367

Incorporation date: 2012-12-11

Dissolution date: 2019-07-02

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Oakhurst House, Derby DE22 3FS Prir Group Limited was categorised as a Private Limited Company registered under the 08325367 registration number. This firm appeared on 2012-12-11. Prir Group Limited had existed in the UK for seven years. Established as Enydro, the firm used the name up till 2016-06-15, when it was changed to Prir Group Limited.

This specific firm was directed by one managing director: Anthony S., who was chosen to lead the company twelve years ago.

Executives who controlled the firm include: Anthony S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Danielle P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Prir Group Limited 2016-06-15
  • Enydro Limited 2012-12-11

Financial data based on annual reports

Company staff

Anthony S.

Role: Director

Appointed: 11 December 2012

Latest update: 16 December 2023

People with significant control

Anthony S.
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
Danielle P.
Notified on 23 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 19 June 2019
Confirmation statement last made up date 05 June 2018
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 11 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 August 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 12 June 2015
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 4 December 2015
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Poplar House 14 Sudbury Street

Post code:

DE1 1LU

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 46341 : Wholesale of fruit and vegetable juices, mineral water and soft drinks
6
Company Age

Similar companies nearby

Closest companies