PRICE ENGINES LIMITED - DERBY
Company Profile | Company Filings |
Overview
PRICE ENGINES LIMITED is a Private Limited Company from DERBY and has the status: Active.
PRICE ENGINES LIMITED was incorporated 24 years ago on 10/02/2000 and has the registered number: 03922900. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRICE ENGINES LIMITED was incorporated 24 years ago on 10/02/2000 and has the registered number: 03922900. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRICE ENGINES LIMITED - DERBY
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PIONEER HOUSE DERBY ROAD
DERBY
DERBYSHIRE
DE73 7HL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/02/2023 | 24/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM ALEXANDER TYERS | Jun 1966 | British | Director | 2000-07-05 | CURRENT |
MR VERNON SAMUEL BAPTISTE | Nov 1975 | British | Director | 2021-01-01 | CURRENT |
MARK STEVEN WILD | Aug 1960 | British | Director | 2002-01-02 UNTIL 2005-12-02 | RESIGNED |
RICHARD ANTONY WHITING | Feb 1964 | British | Director | 2004-12-06 UNTIL 2005-12-02 | RESIGNED |
NIGEL CHARLES ELLIS TONGUE | May 1945 | British | Director | 2000-06-23 UNTIL 2001-01-29 | RESIGNED |
ALAN THOMAS PARKER | Feb 1958 | United Kingdom | Director | 2000-06-23 UNTIL 2005-12-02 | RESIGNED |
MARK COOPER | Dec 1964 | British | Director | 2006-05-25 UNTIL 2007-12-18 | RESIGNED |
MR LAURENCE JAMES CAMPBELL | Sep 1951 | British | Director | 2000-06-23 UNTIL 2004-09-17 | RESIGNED |
MR GREGORY ALLEN | Oct 1964 | English | Director | 2000-07-05 UNTIL 2010-05-04 | RESIGNED |
MR ROBERT GEORGE ANTHONY BARR | May 1956 | Irish | Director | 2004-09-17 UNTIL 2005-12-02 | RESIGNED |
EVERDIRECTOR LIMITED | Nominee Director | 2000-02-10 UNTIL 2000-06-23 | RESIGNED | ||
MARK STEVEN WILD | Aug 1960 | British | Secretary | 2004-07-02 UNTIL 2005-12-02 | RESIGNED |
EVERSECRETARY LIMITED | Nominee Secretary | 2000-02-10 UNTIL 2000-06-23 | RESIGNED | ||
MR GRAHAM ALEXANDER TYERS | Secretary | 2010-05-21 UNTIL 2013-02-05 | RESIGNED | ||
IAN BARRON | Feb 1955 | Secretary | 2000-06-23 UNTIL 2004-07-02 | RESIGNED | |
MR GREGORY ALLEN | Oct 1964 | English | Secretary | 2005-12-02 UNTIL 2010-05-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Engine Mobile Holdings Limited | 2019-02-15 | Barrow-On-Trent Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Sarah Tyers | 2016-04-06 - 2019-02-15 | 10/1969 | Derby Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Graham Alexander Tyers | 2016-04-06 - 2019-02-15 | 6/1966 | Derby Derbyshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Price Engines Limited Filleted accounts for Companies House (small and micro) | 2023-08-30 | 31-12-2022 | £30,730 Cash £74,628 equity |