PRIOUS TWO LIMITED - WAKEFIELD
Company Profile | Company Filings |
Overview
PRIOUS TWO LIMITED is a Private Limited Company from WAKEFIELD and has the status: Active - Proposal to Strike off.
PRIOUS TWO LIMITED was incorporated 28 years ago on 11/10/1995 and has the registered number: 03112577. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
PRIOUS TWO LIMITED was incorporated 28 years ago on 11/10/1995 and has the registered number: 03112577. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
PRIOUS TWO LIMITED - WAKEFIELD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE
WF1 1LX
This Company Originates in : United Kingdom
Previous trading names include:
FLETCHER DEALERSHIP LIMITED (until 28/04/2015)
FLETCHER DEALERSHIP LIMITED (until 28/04/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL SMILLIE | Sep 1954 | British | Director | 1995-12-07 | CURRENT |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1995-10-11 UNTIL 1995-10-30 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-10-11 UNTIL 1995-10-30 | RESIGNED | ||
COBBETTS (SECRETARIAL) LIMITED | Corporate Secretary | 2006-11-01 UNTIL 2007-12-03 | RESIGNED | ||
THOMAS JAMES ALLAN MCPHAIL | Mar 1954 | British | Director | 1995-12-07 UNTIL 2004-09-20 | RESIGNED |
MSF MOTOR GROUP LIMITED | Director | 2007-12-03 UNTIL 2009-03-27 | RESIGNED | ||
MRS JANIS RICHARDSON FLETCHER | May 1954 | British | Director | 1995-10-30 UNTIL 2006-11-01 | RESIGNED |
MR NEIL SMILLIE | Sep 1954 | British | Secretary | 2001-02-08 UNTIL 2006-11-01 | RESIGNED |
MR NEIL SMILLIE | Sep 1954 | British | Secretary | 2007-12-03 UNTIL 2010-08-26 | RESIGNED |
GARY STEPHEN MANTON | Jul 1962 | British | Secretary | 1995-12-07 UNTIL 1999-11-30 | RESIGNED |
KEITH KIRKLEY | Aug 1936 | British | Secretary | 1995-10-30 UNTIL 1995-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chr Capital Limited | 2016-04-06 | Wakefield West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Prious Two Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-08-30 | 30-06-2023 | £6,001 equity |
Prious Two Limited - Dormant accounts - members and to registrar (filleted) 22.3 | 2022-10-27 | 30-06-2022 | £288,067 equity |
Prious Two Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-03-23 | 30-06-2021 | £288,067 equity |
Prious Two Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-25 | 30-06-2020 | £288,067 equity |
Prious Two Limited - Dormant accounts - members and to registrar (filleted) 20.1 | 2020-06-02 | 30-06-2019 | £288,067 equity |
Prious Two Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-19 | 31-12-2017 | £288,067 equity |
Prious Two Limited - Accounts to registrar - small 17.2 | 2017-09-23 | 31-12-2016 | £288,067 equity |
Fletcher Dealership Limited - Limited company - abbreviated - 11.0.0 | 2014-09-17 | 31-12-2013 | £288,067 equity |