Pryke Building Limited

General information

Name:

Pryke Building Ltd

Office Address:

The Old Village School School Green, Stoke-by-clare CO10 8HW Sudbury

Number: 07330585

Incorporation date: 2010-07-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pryke Building started its operations in 2010 as a Private Limited Company with reg. no. 07330585. This firm has been prospering for fourteen years and the present status is active. The company's head office is situated in Sudbury at The Old Village School. You could also locate this business using its postal code of CO10 8HW. The enterprise's SIC code is 41202 - Construction of domestic buildings. Pryke Building Ltd released its account information for the financial year up to 31st December 2022. The company's most recent confirmation statement was filed on 29th July 2023.

Pryke Building Ltd is a small-sized vehicle operator with the licence number OF1143050. The firm has one transport operating centre in the country. In their subsidiary in Sudbury on Bridewell Street, 1 machine is available.

Our database that details the following enterprise's MDs indicates that there are three directors: Chloe P., Thomas P. and Phillip P. who were appointed on August 23, 2023, September 28, 2015 and July 29, 2010.

Financial data based on annual reports

Company staff

Chloe P.

Role: Director

Appointed: 23 August 2023

Latest update: 17 March 2024

Thomas P.

Role: Director

Appointed: 28 September 2015

Latest update: 17 March 2024

Phillip P.

Role: Director

Appointed: 29 July 2010

Latest update: 17 March 2024

People with significant control

Executives who control the firm include: Thomas P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Phillip P. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas P.
Notified on 31 December 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Phillip P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Mary P.
Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 18 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 18 April 2013
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company Vehicle Operator Data

Bridewell Industrial Estate

Address

Bridewell Street , Clare

City

Sudbury

Postal code

CO10 8QD

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Cessation of a person with significant control 2022-12-31 (PSC07)
filed on: 23rd, February 2024
persons with significant control
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
13
Company Age

Similar companies nearby

Closest companies