Company number 03814333
Status Active
Incorporation Date 27 July 1999
Company Type Private Limited Company
Address SOUTHGATE HOUSE, 59 MAGDALEN STREET, EXETER, DEVON, EX2 4HY
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Director's details changed for Mr James Arthr Harrison Priday on 1 January 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PRYDIS CONSULTING LIMITED are www.prydisconsulting.co.uk, and www.prydis-consulting.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and three months. Prydis Consulting Limited is a Private Limited Company.
The company registration number is 03814333. Prydis Consulting Limited has been working since 27 July 1999.
The present status of the company is Active. The registered address of Prydis Consulting Limited is Southgate House 59 Magdalen Street Exeter Devon Ex2 4hy. The company`s financial liabilities are £73.87k. It is £36.23k against last year. And the total assets are £375.55k, which is £120.56k against last year. CROSS, Nicholas John is a Secretary of the company. PRIDAY, James Arthur Harrison is a Director of the company. PRIDAY, Joseph Robert James is a Director of the company. Secretary CARVER, Lesley Jayne has been resigned. Secretary HOLMES, Kenneth Edmund has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CROSS, Nicholas John has been resigned. Director PRIDAY, Bruce Robert James has been resigned. Director RANDALL, Gary Robert has been resigned. Director SANDLE, Nigel David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Financial management".
prydis consulting Key Finiance
LIABILITIES
£73.87k
+96%
CASH
n/a
TOTAL ASSETS
£375.55k
+47%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 July 1999
Appointed Date: 27 July 1999
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 July 1999
Appointed Date: 27 July 1999
Persons With Significant Control
Prydis Limited
Notified on: 25 July 2016
Nature of control: Ownership of shares – 75% or more
PRYDIS CONSULTING LIMITED Events
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
25 Jul 2016
Director's details changed for Mr James Arthr Harrison Priday on 1 January 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
07 Aug 2015
Appointment of Mr James Arthr Harrison Priday as a director on 27 July 2015
...
... and 63 more events
19 Jan 2000
New director appointed
17 Jan 2000
Ad 09/08/99--------- £ si 1@1=1 £ ic 1/2
06 Aug 1999
Secretary resigned
06 Aug 1999
Director resigned
27 Jul 1999
Incorporation
16 August 2012
Debenture
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Prydis Limited
Description: Fixed and floating charge over the undertaking and all…
21 June 2011
Debenture
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2005
Debenture
Delivered: 28 April 2005
Status: Satisfied
on 6 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…