Hugh Prichard & Co (nottingham) Ltd

General information

Name:

Hugh Prichard & Co (nottingham) Limited

Office Address:

Greasley Street Bulwell NG6 8NG Nottingham

Number: 01431484

Incorporation date: 1979-06-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hugh Prichard & (nottingham) is a company situated at NG6 8NG Nottingham at Greasley Street. This company has been registered in year 1979 and is registered under reg. no. 01431484. This company has been active on the English market for 45 years now and its state is active. This company's classified under the NACE and SIC code 25620 and their NACE code stands for Machining. The company's most recent annual accounts cover the period up to December 31, 2021 and the most current annual confirmation statement was submitted on November 6, 2022.

Herbajan S. is this particular firm's individual managing director, who was appointed in 2017 in April. Since 2017 Anthony P., had been functioning as a director for the following limited company up until the resignation 7 years ago. In addition another director, specifically Judith T. quit in 2017.

Financial data based on annual reports

Company staff

Herbajan S.

Role: Director

Appointed: 26 April 2017

Latest update: 19 April 2024

People with significant control

The companies with significant control over this firm include: Prichard Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at Tavistock Drive, NG3 5DW and was registered as a PSC under the reg no 10564314.

Prichard Holdings Limited
Address: 20 Tavistock Drive, Nottingham, NG3 5DW, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 10564314
Notified on 13 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Executors Of H K Prichard Dec'D
Address: The Stables Longframlington, Embleton Hall, Morpeth, NE65 8DT, England
Legal authority Administration Of Estates Act 1925
Legal form Executors Of The Estate Of H K Prichard Dec'D
Notified on 6 November 2016
Ceased on 13 June 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 March 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 June 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 22 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 July 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Greasley Street

Post code:

NG6 8NG

City / Town:

Bullwell

HQ address,
2013

Address:

Greasley Street

Post code:

NG6 8NG

City / Town:

Bullwell

Accountant/Auditor,
2012 - 2013

Name:

Mabe Allen Llp

Address:

The Old Manse 29 St. Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

Search other companies

Services (by SIC Code)

  • 25620 : Machining
  • 28990 : Manufacture of other special-purpose machinery n.e.c.
44
Company Age

Similar companies nearby

Closest companies