Prentex Holdings Limited

DataGardener
prentex holdings limited
in liquidation
Unknown

Prentex Holdings Limited

05709099Private Limited With Share Capital

First Floor Suite 4 Alexander Ho, Waters Edge Business Park, Stoke-On-Trent, ST44DB
Incorporated

14/02/2006

Company Age

20 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Prentex Holdings Limited (05709099) is a private limited with share capital incorporated on 14/02/2006 (20 years old) and registered in stoke-on-trent, ST44DB. The company operates under SIC code 70100 - activities of head offices.

Prentex holdings limited is a company based out of 6 ridge house ridgehouse dr, stoke on trent, staffordshire, united kingdom.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 14/02/2006
ST44DB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:09-12-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-11-2015
Resolution
Category:Resolution
Date:24-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-11-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2013
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:25-07-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-07-2013
Resolution
Category:Resolution
Date:25-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-07-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-12-2012
Gazette Notice Compulsary
Category:Gazette
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2009
Legacy
Category:Address
Date:24-07-2009
Legacy
Category:Annual Return
Date:18-02-2009
Legacy
Category:Annual Return
Date:11-03-2008
Legacy
Category:Address
Date:11-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2007
Legacy
Category:Accounts
Date:08-08-2007
Legacy
Category:Annual Return
Date:26-04-2007
Legacy
Category:Address
Date:25-04-2007
Legacy
Category:Mortgage
Date:24-11-2006
Legacy
Category:Mortgage
Date:08-04-2006
Legacy
Category:Officers
Date:16-03-2006
Legacy
Category:Officers
Date:16-03-2006
Legacy
Category:Officers
Date:27-02-2006
Legacy
Category:Officers
Date:27-02-2006
Legacy
Category:Address
Date:27-02-2006
Legacy
Category:Capital
Date:27-02-2006
Incorporation Company
Category:Incorporation
Date:14-02-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/07/2012
Filing Date29/07/2011
Latest Accounts31/10/2010

Trading Addresses

First Floor Suite 4 Alexander Ho, Waters Edge Business Park, Stoke-On-Trent, Staffordshire St4 4D, ST44DBRegistered

Contact

First Floor Suite 4 Alexander Ho, Waters Edge Business Park, Stoke-On-Trent, ST44DB