Pritch Leather Limited

DataGardener
pritch leather limited
dissolved
Unknown

Pritch Leather Limited

08113430Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

20/06/2012

Company Age

13 years

Directors

1

Employees

SIC Code

14110

Risk

not scored

Company Overview

Registration, classification & business activity

Pritch Leather Limited (08113430) is a private limited with share capital incorporated on 20/06/2012 (13 years old) and registered in ilford, IG63TU. The company operates under SIC code 14110 - manufacture of leather clothes.

Pritch leather limited is a business supplies and equipment company based out of 2nd floor 167-169 great portland street, london, united kingdom.

Private Limited With Share Capital
SIC: 14110
Unknown
Incorporated 20/06/2012
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

42
Gazette Dissolved Liquidation
Category:Gazette
Date:29-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2024
Resolution
Category:Resolution
Date:30-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Termination Director Company With Name
Category:Officers
Date:18-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2013
Termination Director Company With Name
Category:Officers
Date:07-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-08-2012
Incorporation Company
Category:Incorporation
Date:20-06-2012

Import / Export

Imports
12 Months0
60 Months30
Exports
12 Months0
60 Months8

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2024
Filing Date23/11/2023
Latest Accounts30/11/2022

Trading Addresses

Churchill House, 137-139 Brent Street, London, NW44DJ
Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU