General information

Name:

Prious Four Ltd

Office Address:

C/o Jolliffecork 33 George Street WF1 1LX Wakefield

Number: 02544531

Incorporation date: 1990-10-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in C/o Jolliffecork, Wakefield WF1 1LX Prious Four Limited is a Private Limited Company issued a 02544531 Companies House Reg No. It was established thirty four years ago. This firm has a history in business name changes. Previously the company had two other names. Up to 2015 the company was run as Msf Accident Repair Centres and before that the official company name was Durham City Vehicle Rentals. The firm's registered with SIC code 99999 meaning Dormant Company. Its most recent filed accounts documents were submitted for the period up to Friday 30th June 2023 and the latest confirmation statement was filed on Friday 4th August 2023.

Within the limited company, the full range of director's duties have so far been met by Neil S. who was arranged to perform management duties on 1991-10-01. The following limited company had been directed by Stephen S. till 14 years ago. What is more another director, namely Msf Motor Group Limited quit on 2009-03-27.

  • Previous company's names
  • Prious Four Limited 2015-09-10
  • Msf Accident Repair Centres Limited 1996-11-11
  • Durham City Vehicle Rentals Limited 1990-10-01

Company staff

Neil S.

Role: Director

Appointed: 01 October 1991

Latest update: 30 December 2023

People with significant control

The companies with significant control over this firm include: Chr Capital Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wakefield, WF1 1LX, West Yorkshire and was registered as a PSC under the reg no 02863609.

Chr Capital Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02863609
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Creditors Due Within One Year 29,144
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 September 2015
Called Up Share Capital 2
Creditors Due Within One Year 29,144
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Amounts Owed To Group Undertakings 29,144
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Creditors 29,144
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 30 June 2019
Amounts Owed To Group Undertakings 29,144
Creditors 29,144
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Amounts Owed To Group Undertakings 29,144
Creditors 29,144
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Amounts Owed To Group Undertakings 29,144
Creditors 29,144
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Amounts Owed To Group Undertakings 29,144
Creditors 29,144
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Amounts Owed To Group Undertakings 29,144
Creditors 29,144
Number Shares Issued Fully Paid 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
33
Company Age

Similar companies nearby

Closest companies