Prior Design & Consultancy Limited (number 09671960) is a private limited company established on 2015-07-06 originating in England. This firm can be found at 18 Palace Road, Bromley BR1 3JT. Changed on 2019-10-21, the previous name this enterprise utilized was Anthony Prior Design Limited. Prior Design & Consultancy Limited is operating under SIC: 74909 which stands for "other professional, scientific and technical activities not elsewhere classified".
Company details
Name
Prior Design & Consultancy Limited
Number
09671960
Date of Incorporation:
6th July 2015
End of financial year:
31 May
Address:
18 Palace Road, Bromley, BR1 3JT
SIC code:
74909 - Other professional, scientific and technical activities not elsewhere classified
Moving to the 1 managing director that can be found in this company, we can name: Anthony P. (appointed on 06 July 2015). The Companies House reports 1 person of significant control - Anthony P., the only person in the company that owns over 3/4 of shares.
Directors
Accounts data
Date of Accounts
2016-07-31
2017-05-31
Current Assets
67,742
18,065
Fixed Assets
942
942
Shareholder Funds
43,960
16,155
Total Assets Less Current Liabilities
43,960
16,155
People with significant control
Anthony P.
6 April 2016
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Resolution
Restoration
Download filing
(CONNOT) Notice of change of name
filed on: 21st, October 2019
| change of name
Free Download
(2 pages)
Download filing
(CONNOT) Notice of change of name
filed on: 21st, October 2019
| change of name
Free Download
(2 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/10/21
filed on: 21st, October 2019
| resolution
Free Download
(1 page)
(CERTNM) Company name changed anthony prior designcertificate issued on 21/10/19
filed on: 21st, October 2019
| change of name
Free Download
(AC92) Restoration by order of the court
filed on: 21st, October 2019
| restoration
Free Download
(4 pages)
(CH01) On 2019/06/07 director's details were changed
filed on: 21st, October 2019
| officers
Free Download
(3 pages)
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2017
| gazette
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2017
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 22nd, August 2017
| dissolution
Free Download
(3 pages)
(AA01) Previous accounting period shortened to 2017/05/31
filed on: 20th, July 2017
| accounts
Free Download
(1 page)
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 20th, July 2017
| accounts
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2017/07/06
filed on: 18th, July 2017
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 13th, September 2016
| accounts
Free Download
(2 pages)
(CS01) Confirmation statement with updates 2016/07/06
filed on: 6th, July 2016
| confirmation statement
Free Download
(5 pages)
(NEWINC) Company registration
filed on: 6th, July 2015
| incorporation
Free Download
(27 pages)
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/06
capital