Priferential Accessories Limited ST. ALBANS


Priferential Accessories started in year 2015 as Private Limited Company with registration number 09498338. The Priferential Accessories company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in St. Albans at Unit 7, Enterprise Centre Long Spring. Postal code: AL3 6EN. Since Sat, 18th Apr 2015 Priferential Accessories Limited is no longer carrying the name Priferential Group.

Priferential Accessories Limited Address / Contact

Office Address Unit 7, Enterprise Centre Long Spring
Office Address2 Porters Wood
Town St. Albans
Post code AL3 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09498338
Date of Incorporation Thu, 19th Mar 2015
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st March
Company age 9 years old
Account next due date Wed, 31st Mar 2021 (1119 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sun, 2nd Apr 2023 (2023-04-02)
Last confirmation statement dated Sat, 19th Mar 2022

Company staff

Alan J.

Position: Director

Appointed: 19 March 2015

Matthew A.

Position: Director

Appointed: 19 March 2015

Resigned: 25 November 2019

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Priferential Group Limited from Hatfield, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Matthew A. This PSC owns 25-50% shares. The third one is Alan J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Priferential Group Limited

5 Forum Place, Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0RN, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 23 March 2018
Nature of control: 75,01-100% shares

Matthew A.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 25-50% shares

Alan J.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 25-50% shares

Company previous names

Priferential Group April 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Current Assets17 61443 977
Other
Creditors550 288629 815
Fixed Assets5 059310
Net Current Assets Liabilities-532 674-585 838
Total Assets Less Current Liabilities-527 615-585 528

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: Wed, 8th Feb 2023. New Address: Unit 7, Enterprise Centre Long Spring Porters Wood St. Albans Hertfordshire AL3 6EN. Previous address: 5 Forum Place Fiddlebridge Lane Hatfield Hertfordshire AL10 0RN
filed on: 8th, February 2023
Free Download (1 page)

Company search