L.j. Pratley & Partners Limited

General information

Name:

L.j. Pratley & Partners Ltd

Office Address:

Unit 7a Radford Crescent CM12 0DU Billericay

Number: 06463853

Incorporation date: 2008-01-04

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.ljpratley.co.uk

Description

Data updated on:

L.j. Pratley & Partners is a company located at CM12 0DU Billericay at Unit 7a. This enterprise was set up in 2008 and is registered under reg. no. 06463853. This enterprise has been operating on the British market for 16 years now and its last known state is active. This firm's declared SIC number is 43210 and their NACE code stands for Electrical installation. L.j. Pratley & Partners Ltd released its account information for the financial year up to 2022-11-30. Its latest annual confirmation statement was released on 2023-01-23.

Our info related to the following enterprise's management shows us the existence of four directors: Bruce J., Lewis P., Lesley P. and Anthony P. who assumed their respective positions on 2019-03-29, 2019-01-15 and 2008-01-04. Furthermore, the director's duties are constantly supported by a secretary - Anthony P., who was chosen by the limited company on 2008-01-04.

Financial data based on annual reports

Company staff

Bruce J.

Role: Director

Appointed: 29 March 2019

Latest update: 15 December 2023

Lewis P.

Role: Director

Appointed: 29 March 2019

Latest update: 15 December 2023

Lesley P.

Role: Director

Appointed: 15 January 2019

Latest update: 15 December 2023

Anthony P.

Role: Secretary

Appointed: 04 January 2008

Latest update: 15 December 2023

Anthony P.

Role: Director

Appointed: 04 January 2008

Latest update: 15 December 2023

People with significant control

Executives who control the firm include: Anthony P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lesley P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lesley P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wayne P.
Notified on 6 April 2016
Ceased on 15 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen P.
Notified on 6 April 2016
Ceased on 15 January 2019
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 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 12th February 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 12th February 2014
Annual Accounts 19th February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19th February 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 16 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts 7th March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 7th March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-01-23 (CS01)
filed on: 23rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2013

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2014

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2015

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

HQ address,
2016

Address:

1 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

Accountant/Auditor,
2013 - 2014

Name:

Wilkins Kennedy Llp

Address:

1 - 5 Nelson Street

Post code:

SS1 1EG

City / Town:

Southend On Sea

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
16
Company Age

Closest Companies - by postcode