Prc Enterprises Ltd CHIPPENHAM


Founded in 1990, Prc Enterprises, classified under reg no. 02490146 is an active company. Currently registered at 1st Floor, The Syms Building Bumpers Way SN14 6LH, Chippenham the company has been in the business for 34 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2006/10/13 Prc Enterprises Ltd is no longer carrying the name Mannington International (UK).

Currently there are 4 directors in the the firm, namely Charlotte C., Katharine C. and Oliver C. and others. In addition one secretary - Jessica C. - is with the company. Currently there is 1 former director listed by the firm - Paul C., who left the firm on 17 December 2015. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Prc Enterprises Ltd Address / Contact

Office Address 1st Floor, The Syms Building Bumpers Way
Office Address2 Bumpers Farm
Town Chippenham
Post code SN14 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02490146
Date of Incorporation Fri, 6th Apr 1990
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Charlotte C.

Position: Director

Appointed: 17 June 2019

Katharine C.

Position: Director

Appointed: 17 June 2019

Oliver C.

Position: Director

Appointed: 17 June 2019

Jessica C.

Position: Director

Appointed: 30 September 2014

Jessica C.

Position: Secretary

Appointed: 01 April 2006

Paul C.

Position: Director

Resigned: 17 December 2015

Nicholas F.

Position: Secretary

Appointed: 01 November 1995

Resigned: 01 April 2006

Jessica C.

Position: Secretary

Appointed: 27 July 1992

Resigned: 01 November 1995

Christopher B.

Position: Secretary

Appointed: 18 April 1992

Resigned: 27 July 1992

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Jessica C. This PSC has significiant influence or control over this company,.

Jessica C.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Mannington International (UK) October 13, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 18th, July 2023
Free Download (7 pages)

Company search

Advertisements