PREFECT CONTROLS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

11/04/2411 April 2024 Appointment of Susan Ann Golding as a director on 2024-04-09

View Document

11/04/2411 April 2024 Appointment of William Mills as a director on 2024-04-09

View Document

11/04/2411 April 2024 Appointment of Danny Glen Golding as a director on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Registered office address changed from 101 Chandlers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SE to Unit 2 Church Field Business Park Church Field Road Sudbury CO10 2YF on 2022-04-22

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Director's details changed for Mr Glen Christopher Golding on 2020-01-27

View Document

03/11/213 November 2021 Secretary's details changed for Susan Ann Golding on 2020-01-27

View Document

29/07/2129 July 2021 Change of details for Mr Glen Christopher Golding as a person with significant control on 2020-01-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 18/10/19 STATEMENT OF CAPITAL GBP 406.99998

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033462620004

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033462620003

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033462620002

View Document

30/05/1430 May 2014 01/03/14 STATEMENT OF CAPITAL GBP 405.99998

View Document

10/04/1410 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 305.99998

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 457 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2PH ENGLAND

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM HAMLET HOUSE 366-368 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 7HZ

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 08/11/10 STATEMENT OF CAPITAL GBP 206

View Document

29/09/1029 September 2010 25/08/10 STATEMENT OF CAPITAL GBP 65

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/1029 June 2010 AUTH MARKET PURCHASES 15/06/2010

View Document

29/06/1029 June 2010 15/06/10 STATEMENT OF CAPITAL GBP 65

View Document

21/06/1021 June 2010 S369(4) SHT NOTICE MEET 15/06/2010

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY HOWE

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY IAN HOWE / 01/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN CHRISTOPHER GOLDING / 01/01/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: HAMLET HOUSE 366-368 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 7HZ

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: OCEAN HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BD

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 £ IC 97/93 17/07/00 £ SR [email protected]=4

View Document

07/11/007 November 2000 £ IC 93/93 17/07/00 £ SR [email protected]

View Document

06/06/006 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/11/9830 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

23/04/9823 April 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company