PRYCE (BUILDERS) LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF2 6EU

Company number 03313419
Status Active
Incorporation Date 5 February 1997
Company Type Private Limited Company
Address LEONARD STREET, OAKENGATES, TELFORD, SHROPSHIRE, TF2 6EU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 204 . The most likely internet sites of PRYCE (BUILDERS) LIMITED are www.prycebuilders.co.uk, and www.pryce-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Pryce Builders Limited is a Private Limited Company. The company registration number is 03313419. Pryce Builders Limited has been working since 05 February 1997. The present status of the company is Active. The registered address of Pryce Builders Limited is Leonard Street Oakengates Telford Shropshire Tf2 6eu. . PRYCE, Rosemary Ann is a Secretary of the company. PRYCE, Andrew is a Director of the company. PRYCE, Clifford Edward Winston is a Director of the company. PRYCE, Rosemary Ann is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PRYCE, Steven has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PRYCE, Rosemary Ann
Appointed Date: 05 February 1997

Director
PRYCE, Andrew
Appointed Date: 07 February 1999
45 years old

Director
PRYCE, Clifford Edward Winston
Appointed Date: 05 February 1997
83 years old

Director
PRYCE, Rosemary Ann
Appointed Date: 23 May 2012
71 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 February 1997
Appointed Date: 05 February 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 February 1997
Appointed Date: 05 February 1997

Director
PRYCE, Steven
Resigned: 25 November 2013
Appointed Date: 07 February 1999
47 years old

Persons With Significant Control

Mr Clifford Edward Winston Pryce
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

PRYCE (BUILDERS) LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 204

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 204

...
... and 75 more events
19 Mar 1997
New secretary appointed
19 Mar 1997
New director appointed
19 Mar 1997
Director resigned
19 Mar 1997
Secretary resigned
05 Feb 1997
Incorporation

PRYCE (BUILDERS) LIMITED Charges

23 July 2013
Charge code 0331 3419 0009
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: N/A…
23 July 2013
Charge code 0331 3419 0008
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: N/A. notification of addition to or amendment of charge…
28 February 2013
Mortgage debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 February 2013
Deed of legal charge
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjacent to no.5 Station road telford shropshire all…
26 January 2012
Floating charge
Delivered: 28 January 2012
Status: Satisfied on 15 February 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All present and future undertaking and assets whatsoever…
26 January 2012
Deed of assignment
Delivered: 28 January 2012
Status: Satisfied on 15 February 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: The receivables together with all rights, benefits…
5 March 2007
Legal charge
Delivered: 13 March 2007
Status: Satisfied on 16 March 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land adjacent to 5 station road…
25 July 2006
Debenture
Delivered: 5 August 2006
Status: Satisfied on 16 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1998
Debenture
Delivered: 26 May 1998
Status: Satisfied on 2 February 2006
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…