Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3GN
Secretary Name | Miss Rachael Jennifer Withers |
---|---|
Status | Current |
Appointed | 22 June 2016(10 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | F10 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN |
Director Name | Anthony Sykes |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 20 Clifton Avenue Athersley North Barnsley S71 3NF |
Secretary Name | Kathleen Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Clifton Avenue Athersley North Barnsley S71 3NF |
Director Name | Mrs Alexandra Sharon Moore |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | F10 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN |
Website | www.prac.co.uk |
---|---|
Telephone | 01226 630000 |
Telephone region | Barnsley |
Registered Address | F10 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,809 |
Cash | £2,661 |
Current Liabilities | £478,461 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
8 February 2019 | Delivered on: 15 February 2019 Persons entitled: Scrp Fund I Finance Sarl Classification: A registered charge Outstanding |
---|---|
31 May 2018 | Delivered on: 8 June 2018 Persons entitled: Endless LLP (As Security Trustee) Classification: A registered charge Outstanding |
9 December 2016 | Delivered on: 13 December 2016 Persons entitled: Endless LLP (As Security Trustee for Itself and the Other Finance Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
2 April 2015 | Delivered on: 4 April 2015 Persons entitled: Reward Capital Limited (Formally Known as Reward Capital Finance Limited) Classification: A registered charge Outstanding |
10 February 2012 | Delivered on: 15 February 2012 Satisfied on: 27 March 2015 Persons entitled: Reward Commercial Finance LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
25 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
28 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
3 April 2019 | Satisfaction of charge 058548720003 in full (1 page) |
3 April 2019 | Satisfaction of charge 058548720004 in full (1 page) |
21 February 2019 | Resolutions
|
15 February 2019 | Registration of charge 058548720005, created on 8 February 2019 (60 pages) |
14 February 2019 | Cessation of Endless Fund Iv a Lp as a person with significant control on 31 May 2018 (1 page) |
14 February 2019 | Notification of Crossco (1433) Limited as a person with significant control on 6 April 2016 (2 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
6 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
4 July 2018 | Termination of appointment of Alexandra Sharon Moore as a director on 4 July 2018 (1 page) |
8 June 2018 | Registration of charge 058548720004, created on 31 May 2018 (34 pages) |
14 December 2017 | Satisfaction of charge 058548720002 in full (1 page) |
14 December 2017 | Satisfaction of charge 058548720002 in full (1 page) |
17 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Endless Fund Iv a Lp as a person with significant control on 8 May 2017 (1 page) |
17 July 2017 | Notification of Endless Fund Iv a Lp as a person with significant control on 8 May 2017 (1 page) |
17 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Change of share class name or designation (2 pages) |
29 June 2017 | Sub-division of shares on 8 May 2017 (4 pages) |
29 June 2017 | Sub-division of shares on 8 May 2017 (4 pages) |
29 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
29 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
29 June 2017 | Change of share class name or designation (2 pages) |
23 June 2017 | Appointment of Mrs Alexandra Sharon Moore as a director on 2 June 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Alexandra Sharon Moore as a director on 2 June 2017 (2 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
16 March 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
16 March 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
13 December 2016 | Registration of charge 058548720003, created on 9 December 2016 (36 pages) |
29 June 2016 | Termination of appointment of Kathleen Sykes as a secretary on 22 June 2016 (1 page) |
29 June 2016 | Director's details changed for Miss Rachael Jennifer Withers on 22 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Kathleen Sykes as a secretary on 22 June 2016 (1 page) |
29 June 2016 | Director's details changed for Miss Rachael Jennifer Withers on 22 June 2016 (2 pages) |
29 June 2016 | Appointment of Miss Rachael Jennifer Withers as a secretary on 22 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Appointment of Miss Rachael Jennifer Withers as a secretary on 22 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from F18 Longfields Court, Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to F10 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from F18 Longfields Court, Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to F10 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 29 June 2016 (1 page) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
7 July 2015 | Registered office address changed from G18 Longfields Court Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to F18 Longfields Court, Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from G18 Longfields Court Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to F18 Longfields Court, Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Registered office address changed from G18 Longfields Court Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to F18 Longfields Court, Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
4 April 2015 | Registration of charge 058548720002, created on 2 April 2015 (52 pages) |
4 April 2015 | Registration of charge 058548720002, created on 2 April 2015 (52 pages) |
4 April 2015 | Registration of charge 058548720002, created on 2 April 2015 (52 pages) |
27 March 2015 | Satisfaction of charge 1 in full (1 page) |
27 March 2015 | Satisfaction of charge 1 in full (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 November 2013 | Company name changed premier recoveries and consultancy t/a prac LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Company name changed premier recoveries and consultancy t/a prac LIMITED\certificate issued on 19/11/13
|
24 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 February 2012 | Registered office address changed from C/O Rachael Withers Calls Wharf the Calls Leeds West Yorkshire LS2 7JU United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Company name changed premier recoveries & consultancy LIMITED\certificate issued on 09/02/12
|
9 February 2012 | Registered office address changed from C/O Rachael Withers Calls Wharf the Calls Leeds West Yorkshire LS2 7JU United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Company name changed premier recoveries & consultancy LIMITED\certificate issued on 09/02/12
|
9 February 2012 | Registered office address changed from C/O Rachael Withers Calls Wharf the Calls Leeds West Yorkshire LS2 7JU United Kingdom on 9 February 2012 (1 page) |
27 September 2011 | Registered office address changed from 1Vicarage Mews the Green Woolley Wakefield West Yorkshire WF4 2JG United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 1Vicarage Mews the Green Woolley Wakefield West Yorkshire WF4 2JG United Kingdom on 27 September 2011 (1 page) |
11 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
3 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
16 December 2008 | Director's change of particulars / rachael withers / 16/03/2008 (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 20 clifton avenue athersley north barnsley south yorkshire S71 3NF (1 page) |
16 December 2008 | Return made up to 22/06/08; full list of members (3 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 20 clifton avenue athersley north barnsley south yorkshire S71 3NF (1 page) |
16 December 2008 | Appointment terminated director anthony sykes (1 page) |
16 December 2008 | Appointment terminated director anthony sykes (1 page) |
16 December 2008 | Return made up to 22/06/08; full list of members (3 pages) |
16 December 2008 | Director's change of particulars / rachael withers / 16/03/2008 (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: suite 6 langham house 148 westgate wakefield WF2 9SR (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: suite 6 langham house 148 westgate wakefield WF2 9SR (1 page) |
4 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 36 mill chase road alverthorpe wakefield WF2 9SL (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 36 mill chase road alverthorpe wakefield WF2 9SL (1 page) |
22 June 2006 | Incorporation (16 pages) |
22 June 2006 | Incorporation (16 pages) |