PRIYASHA LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L9 7AS

Company number 06074314
Status Active
Incorporation Date 30 January 2007
Company Type Private Limited Company
Address IAN DOMVILLE, UNIT 7 & 8 BROOKFIELD TRADE CENTRE, BROOKFIELD DRIVE, LIVERPOOL, ENGLAND, L9 7AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to C/O Ian Domville Unit 7 & 8 Brookfield Trade Centre Brookfield Drive Liverpool L9 7AS on 26 February 2016. The most likely internet sites of PRIYASHA LIMITED are www.priyasha.co.uk, and www.priyasha.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Bank Hall Rail Station is 2.4 miles; to Edge Hill Rail Station is 4 miles; to Brunswick Rail Station is 5.5 miles; to Formby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Priyasha Limited is a Private Limited Company. The company registration number is 06074314. Priyasha Limited has been working since 30 January 2007. The present status of the company is Active. The registered address of Priyasha Limited is Ian Domville Unit 7 8 Brookfield Trade Centre Brookfield Drive Liverpool England L9 7as. . KOCHHAR, Sumit Kumar is a Director of the company. Secretary KOCHHAR, Kathryn Louise has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KOCHHAR, Sumit Kumar
Appointed Date: 30 January 2007
56 years old

Resigned Directors

Secretary
KOCHHAR, Kathryn Louise
Resigned: 28 November 2013
Appointed Date: 30 January 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 January 2007
Appointed Date: 30 January 2007

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 January 2007
Appointed Date: 30 January 2007

Persons With Significant Control

Dr Sumit Kumar Kochhar
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

PRIYASHA LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Feb 2016
Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to C/O Ian Domville Unit 7 & 8 Brookfield Trade Centre Brookfield Drive Liverpool L9 7AS on 26 February 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

10 Sep 2015
Accounts for a small company made up to 30 November 2014
...
... and 41 more events
21 Mar 2007
Director resigned
21 Mar 2007
New secretary appointed
21 Mar 2007
New director appointed
21 Mar 2007
Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100
30 Jan 2007
Incorporation

PRIYASHA LIMITED Charges

1 May 2015
Charge code 0607 4314 0009
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 42 fernhill road, bootle, merseyside L20 9HH…
1 May 2015
Charge code 0607 4314 0008
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 516 stanley road, bootle L20 5DW…
1 May 2015
Charge code 0607 4314 0007
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ground floor premises at 112 aigburth road, liverpool L17…
29 April 2015
Charge code 0607 4314 0011
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 April 2015
Charge code 0607 4314 0010
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 October 2008
Legal charge
Delivered: 23 October 2008
Status: Satisfied on 15 July 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 516 stanley road bootle by way of fixed charge, the benefit…
29 July 2008
Legal charge
Delivered: 30 July 2008
Status: Satisfied on 15 July 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 42 fernhill road bootle by way of fixed charge, the benefit…
31 March 2007
Legal charge
Delivered: 11 April 2007
Status: Satisfied on 15 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 lark lane liverpool merseyside. By way of fixed charge…
31 March 2007
Legal charge
Delivered: 11 April 2007
Status: Satisfied on 15 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 112 aigburgh road liverpool merseyside. By way of fixed…
28 March 2007
Debenture
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Mawdsley-Brooks & Co LTD
Description: Fixed and floating charges over the undertaking and all…
28 March 2007
Debenture
Delivered: 3 April 2007
Status: Satisfied on 15 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…