PRACTICK LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 4JT
Company number 02838394
Status Active
Incorporation Date 22 July 1993
Company Type Private Limited Company
Address MISWELL HOUSE, MISWELL, TRING, HERTFORDSHIRE, HP23 4JT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 7,600 . The most likely internet sites of PRACTICK LIMITED are www.practick.co.uk, and www.practick.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Wendover Rail Station is 4 miles; to Berkhamsted Rail Station is 5.6 miles; to Chalfont and Latimer Rail Station is 10.4 miles; to Saunderton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Practick Limited is a Private Limited Company. The company registration number is 02838394. Practick Limited has been working since 22 July 1993. The present status of the company is Active. The registered address of Practick Limited is Miswell House Miswell Tring Hertfordshire Hp23 4jt. The company`s financial liabilities are £149.93k. It is £5.77k against last year. The cash in hand is £149.35k. It is £26.78k against last year. And the total assets are £173.36k, which is £11.14k against last year. PEPPIATT, Geoffrey Owen is a Director of the company. PEPPIATT, Jane Muriel is a Director of the company. Secretary COWLE, Sarah Anne has been resigned. Secretary DREW, Rodney Charles Bethell has been resigned. Secretary KNOX, William Ronan Johnston has been resigned. Director DREW, Rodney Charles Bethell has been resigned. Director KNOX, William Ronan Johnston has been resigned. The company operates in "Management consultancy activities other than financial management".


practick Key Finiance

LIABILITIES £149.93k
+3%
CASH £149.35k
+21%
TOTAL ASSETS £173.36k
+6%
All Financial Figures

Current Directors

Director
PEPPIATT, Geoffrey Owen
Appointed Date: 22 July 1993
72 years old

Director
PEPPIATT, Jane Muriel
Appointed Date: 18 April 2012
71 years old

Resigned Directors

Secretary
COWLE, Sarah Anne
Resigned: 30 June 2011
Appointed Date: 31 October 1995

Secretary
DREW, Rodney Charles Bethell
Resigned: 31 July 1994
Appointed Date: 22 July 1993

Secretary
KNOX, William Ronan Johnston
Resigned: 31 October 1995
Appointed Date: 31 July 1994

Director
DREW, Rodney Charles Bethell
Resigned: 31 July 1994
Appointed Date: 22 July 1993
80 years old

Director
KNOX, William Ronan Johnston
Resigned: 31 October 1995
Appointed Date: 31 July 1994
77 years old

Persons With Significant Control

Mr Geoffrey Owen Peppiatt
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Muriel Peppiatt
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRACTICK LIMITED Events

25 Jul 2016
Confirmation statement made on 18 July 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 7,600

06 Feb 2015
Total exemption small company accounts made up to 30 September 2014
12 Aug 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 7,600

...
... and 57 more events
28 Sep 1994
Accounts made up to 31 July 1994

31 Aug 1994
Registered office changed on 31/08/94 from: the old manor house wickham rd fareham hampshire PO16 7AR

31 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jul 1994
Return made up to 22/07/94; full list of members

22 Jul 1993
Incorporation

PRACTICK LIMITED Charges

13 April 1999
Rent deposit deed
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: Gregory Securities Limited
Description: £19,975.
25 August 1995
Rent deposit deed
Delivered: 1 September 1995
Status: Outstanding
Persons entitled: Woolwich Homes Limited
Description: The sum of £8,750 and all other monies deposited by the…