Prudentia Consulto Limited

General information

Name:

Prudentia Consulto Ltd

Office Address:

12 Payton Street CV37 6UA Stratford-upon-avon

Number: 08126523

Incorporation date: 2012-07-02

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

This particular business is located in Stratford-upon-avon with reg. no. 08126523. This company was established in the year 2012. The headquarters of this firm is situated at 12 Payton Street . The area code for this place is CV37 6UA. This business's SIC and NACE codes are 47990 which stands for Other retail sale not in stores, stalls or markets. The company's latest filed accounts documents were submitted for the period up to 31st July 2020 and the most current annual confirmation statement was filed on 13th September 2022.

Jette C. is this specific enterprise's solitary director, that was formally appointed in 2012.

Executives with significant control over the firm are: Jette C. owns over 3/4 of company shares. Warren T. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jette C.

Role: Director

Appointed: 02 July 2012

Latest update: 12 March 2024

People with significant control

Jette C.
Notified on 2 July 2016
Nature of control:
over 3/4 of shares
Warren T.
Notified on 14 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 27 September 2023
Confirmation statement last made up date 13 September 2022
Annual Accounts
Start Date For Period Covered By Report 02 July 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 24 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 24 April 2015
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts 28 April 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 2 April 2014
Date Approval Accounts 2 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 22nd, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
11
Company Age

Similar companies nearby

Closest companies