General information

Name:

Prevotal Ltd

Office Address:

37 Brunswick Street East Brunswick Street East BN3 1AU Hove

Number: 06100863

Incorporation date: 2007-02-13

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of Prevotal Limited. This company was originally established seventeen years ago and was registered with 06100863 as its registration number. This office of the firm is registered in Hove. You may visit them at 37 Brunswick Street East, Brunswick Street East. This company's Standard Industrial Classification Code is 71111 and their NACE code stands for Architectural activities. Its latest annual accounts cover the period up to February 28, 2023 and the most current confirmation statement was released on February 9, 2023.

According to the latest data, there’s a solitary director in the company: Baljit T. (since 2007-04-03). That firm had been overseen by Safedirectors Limited until 2007. In order to provide support to the directors, this firm has been utilizing the skills of Nadia T. as a secretary since 2007.

Baljit T. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nadia T.

Role: Secretary

Appointed: 29 November 2007

Latest update: 24 March 2024

Baljit T.

Role: Director

Appointed: 03 April 2007

Latest update: 24 March 2024

People with significant control

Baljit T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 23 September 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 29 October 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 16 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 16 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from Jubilee House East Beach Lytham St.Annes FY8 5FT on 2023/09/28 to 37 Brunswick Street East Brunswick Street East Hove BN3 1AU (AD01)
filed on: 28th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 15 Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

HQ address,
2014

Address:

Unit 15 Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

HQ address,
2015

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St.annes

HQ address,
2016

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St.annes

Accountant/Auditor,
2014 - 2013

Name:

Danbro Accounting Ltd

Address:

Unit 15 Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Accountant/Auditor,
2015 - 2016

Name:

Danbro Accounting Ltd

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St.annes

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
17
Company Age

Closest Companies - by postcode