Priferential Accessories Limited

General information

Name:

Priferential Accessories Ltd

Office Address:

Unit 7, Enterprise Centre Long Spring Porters Wood AL3 6EN St. Albans

Number: 09498338

Incorporation date: 2015-03-19

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The day the company was started is Thursday 19th March 2015. Started under number 09498338, the firm operates as a Private Limited Company. You can contact the headquarters of the firm during office hours at the following address: Unit 7, Enterprise Centre Long Spring Porters Wood, AL3 6EN St. Albans. The company now known as Priferential Accessories Limited, was earlier registered under the name of Priferential Group. The change has occurred in Saturday 18th April 2015. This company's classified under the NACE and SIC code 26200 - Manufacture of computers and peripheral equipment. 2019-03-31 is the last time when the company accounts were reported.

The company has one director currently leading the following business, namely Alan J. who's been executing the director's assignments for nine years. For four years Matthew A., had performed the duties for the following business up to the moment of the resignation on Monday 25th November 2019.

  • Previous company's names
  • Priferential Accessories Limited 2015-04-18
  • Priferential Group Limited 2015-03-19

Financial data based on annual reports

Company staff

Alan J.

Role: Director

Appointed: 19 March 2015

Latest update: 22 March 2024

People with significant control

The companies with significant control over this firm are: Priferential Group Limited owns over 3/4 of company shares. This business can be reached in Hatfield at Forum Place, Fiddlebridge Lane, AL10 0RN, Hertfordshire.

Priferential Group Limited
Address: 5 Forum Place, Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0RN, England
Legal authority Companies Act
Legal form Private Limited Company
Notified on 23 March 2018
Nature of control:
over 3/4 of shares
Matthew A.
Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control:
1/2 or less of shares
Alan J.
Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 02 April 2023
Confirmation statement last made up date 19 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Wed, 8th Feb 2023. New Address: Unit 7, Enterprise Centre Long Spring Porters Wood St. Albans Hertfordshire AL3 6EN. Previous address: 5 Forum Place Fiddlebridge Lane Hatfield Hertfordshire AL10 0RN (AD01)
filed on: 8th, February 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 26200 : Manufacture of computers and peripheral equipment
9
Company Age

Closest Companies - by postcode