PRAHI LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5NU

Company number 08024938
Status Active
Incorporation Date 11 April 2012
Company Type Private Limited Company
Address SIDINGS HOUSE SIDINGS COURT, LAKESIDE, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registration of charge 080249380009, created on 31 January 2017; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Satisfaction of charge 2 in full. The most likely internet sites of PRAHI LIMITED are www.prahi.co.uk, and www.prahi.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirteen years and six months. Prahi Limited is a Private Limited Company. The company registration number is 08024938. Prahi Limited has been working since 11 April 2012. The present status of the company is Active. The registered address of Prahi Limited is Sidings House Sidings Court Lakeside Doncaster South Yorkshire Dn4 5nu. The company`s financial liabilities are £580.23k. It is £441.65k against last year. And the total assets are £973.4k, which is £-5.42k against last year. AHMED, Ashfaq is a Director of the company. Director AKHTAR, Yasmin has been resigned. Director AKHTAR, Yasmin has been resigned. Director MOHAMMED, Altaf has been resigned. The company operates in "Wholesale of fruit and vegetables".


prahi Key Finiance

LIABILITIES £580.23k
+318%
CASH n/a
TOTAL ASSETS £973.4k
-1%
All Financial Figures

Current Directors

Director
AHMED, Ashfaq
Appointed Date: 23 March 2015
52 years old

Resigned Directors

Director
AKHTAR, Yasmin
Resigned: 23 March 2015
Appointed Date: 27 February 2013
58 years old

Director
AKHTAR, Yasmin
Resigned: 02 August 2012
Appointed Date: 11 April 2012
58 years old

Director
MOHAMMED, Altaf
Resigned: 27 February 2013
Appointed Date: 11 April 2012
54 years old

PRAHI LIMITED Events

31 Jan 2017
Registration of charge 080249380009, created on 31 January 2017
27 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

01 Apr 2016
Satisfaction of charge 2 in full
01 Mar 2016
Registration of charge 080249380007, created on 29 February 2016
01 Mar 2016
Registration of charge 080249380006, created on 29 February 2016
...
... and 18 more events
20 Aug 2012
Termination of appointment of Yasmin Akhtar as a director
01 Jun 2012
Particulars of a mortgage or charge / charge no: 2
29 May 2012
Particulars of a mortgage or charge / charge no: 1
03 May 2012
Current accounting period extended from 30 April 2013 to 30 June 2013
11 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PRAHI LIMITED Charges

31 January 2017
Charge code 0802 4938 0009
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: National Westminter Bank PLC
Description: 69 and 71 sorby street, sheffield…
29 February 2016
Charge code 0802 4938 0008
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as millstone inn, sheffield…
29 February 2016
Charge code 0802 4938 0007
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as the oasis health club…
29 February 2016
Charge code 0802 4938 0006
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the oasis health & fitness…
11 September 2015
Charge code 0802 4938 0005
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11-19 regent street sheffield t/nos. SYK625121…
23 October 2014
Charge code 0802 4938 0004
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 229 promenade, blackpool t/no LA407421…
26 February 2014
Charge code 0802 4938 0003
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-3 page hall road, sheffield t/no SYK376742. Notification…
29 May 2012
Legal charge
Delivered: 1 June 2012
Status: Satisfied on 1 April 2016
Persons entitled: National Westminster Bank PLC
Description: Princess works princess street sheffield t/no's SYK194554…
24 May 2012
Debenture
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…