Prinova Solutions Europe Limited

DataGardener
live
Medium

Prinova Solutions Europe Limited

03701172Private Limited With Share Capital

C/O Csc Cls (Uk) Limited, 5 Churchill Place, London, E145HU
Incorporated

26/01/1999

Company Age

27 years

Directors

6

Employees

153

SIC Code

10890

Risk

very low risk

Company Overview

Registration, classification & business activity

Prinova Solutions Europe Limited (03701172) is a private limited with share capital incorporated on 26/01/1999 (27 years old) and registered in london, E145HU. The company operates under SIC code 10890 - manufacture of other food products n.e.c..

Private Limited With Share Capital
SIC: 10890
Medium
Incorporated 26/01/1999
E145HU
153 employees

Financial Overview

Total Assets

£20.41M

Liabilities

£9.80M

Net Assets

£10.61M

Turnover

£33.20M

Cash

£3.13M

Key Metrics

153

Employees

6

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:04-08-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:30-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:26-11-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:07-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-07-2017
Resolution
Category:Resolution
Date:25-07-2017
Resolution
Category:Resolution
Date:25-07-2017
Change Of Name Notice
Category:Change Of Name
Date:25-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:17-07-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:17-07-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:17-07-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:17-07-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:17-07-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:17-07-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:17-07-2017
Resolution
Category:Resolution
Date:14-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2017
Legacy
Category:Miscellaneous
Date:20-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2017
Legacy
Category:Return
Date:14-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2013
Termination Director Company With Name
Category:Officers
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2012
Legacy
Category:Mortgage
Date:15-02-2012
Legacy
Category:Mortgage
Date:15-02-2012
Legacy
Category:Mortgage
Date:15-02-2012
Termination Director Company With Name
Category:Officers
Date:13-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2010

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date01/10/2025
Latest Accounts31/12/2024

Trading Addresses

Nutriblend House, Priory Park, Mills Road, Aylesford, Kent, ME207PP
Unit 3C&D, Mills Road, Priory Park, Aylesford, Kent, ME207PP
C/O Csc Cls (Uk) Limited, 5 Churchill Place, London, E14 5Hu, E145HURegistered

Related Companies

2

Contact

442074665460
quality@prinovaeurope.com
prinovaglobal.com
C/O Csc Cls (Uk) Limited, 5 Churchill Place, London, E145HU