General information

Name:

Prodar Surveys Ltd

Office Address:

Unit 20 Carlisle Street Goole Business Centre DN14 5DS Goole

Number: 06638950

Incorporation date: 2008-07-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

06638950 is the registration number used by Prodar Surveys Limited. The firm was registered as a Private Limited Company on 2008-07-04. The firm has been present on the market for 16 years. This enterprise may be contacted at Unit 20 Carlisle Street Goole Business Centre in Goole. The headquarters' post code assigned to this address is DN14 5DS. The listed name change from Uudet to Prodar Surveys Limited took place on 2008-07-28. This company's principal business activity number is 82990 meaning Other business support service activities not elsewhere classified. 2023-07-31 is the last time the company accounts were reported.

1 transaction have been registered in 2014 with a sum total of £750. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

There's a group of three directors managing this specific firm at present, specifically Antony B., Andrew G. and George G. who have been utilizing the directors assignments since 2009-04-20.

  • Previous company's names
  • Prodar Surveys Limited 2008-07-28
  • Uudet Limited 2008-07-04

Financial data based on annual reports

Company staff

Antony B.

Role: Director

Appointed: 20 April 2009

Latest update: 16 January 2024

Andrew G.

Role: Director

Appointed: 04 July 2008

Latest update: 16 January 2024

George G.

Role: Director

Appointed: 04 July 2008

Latest update: 16 January 2024

People with significant control

Executives who have control over the firm are as follows: Antony B. owns over 3/4 of company shares. Andrew G. owns over 3/4 of company shares. Anthony B. owns 1/2 or less of company shares.

Antony B.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
Andrew G.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
Anthony B.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Andrew G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 13th April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 13th April 2014
Annual Accounts 20th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20th April 2015
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8 December 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 9th February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 9th February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/07/31 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Amh Accountancy Services Limited

Address:

11 South Parade

Post code:

DN1 2DY

City / Town:

Doncaster

Accountant/Auditor,
2016

Name:

Amh Accountancy Services Limited

Address:

12a South Parade

Post code:

DN1 2DY

City / Town:

Doncaster

Accountant/Auditor,
2014

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Solihull Metropolitan Borough Council 1 £ 750.00
2014-02-28 26347548 £ 750.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies