Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIOUS THREE LIMITED
Company Information for

PRIOUS THREE LIMITED

33 George Street, Wakefield, WEST YORKSHIRE, WF1 1LX,
Company Registration Number
00678769
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Prious Three Ltd
PRIOUS THREE LIMITED was founded on 1960-12-23 and has its registered office in Wakefield. The organisation's status is listed as "Active - Proposal to Strike off". Prious Three Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRIOUS THREE LIMITED
 
Legal Registered Office
33 George Street
Wakefield
WEST YORKSHIRE
WF1 1LX
Other companies in WF1
 
Previous Names
PETER GARVEN LIMITED28/04/2015
Filing Information
Company Number 00678769
Company ID Number 00678769
Date formed 1960-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-06-30
Account next due 31/03/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-28 04:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIOUS THREE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIOUS THREE LIMITED

Current Directors
Officer Role Date Appointed
NEIL SMILLIE
Director 1995-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SMILLIE
Company Secretary 2007-12-03 2010-08-26
MSF MOTOR GROUP LIMITED
Director 2007-12-03 2009-03-27
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2006-11-01 2007-12-03
NEIL SMILLIE
Company Secretary 2001-02-08 2006-11-01
JANIS RICHARDSON FLETCHER
Director 1992-04-03 2006-11-01
THOMAS JAMES ALLAN MCPHAIL
Director 1995-12-07 2004-09-20
KAY COLGRAVE
Company Secretary 2000-01-01 2001-02-08
GARY STEPHEN MANTON
Company Secretary 1995-12-07 1999-12-31
KEITH KIRKLEY
Director 1992-04-03 1996-06-11
JANIS RICHARDSON FLETCHER
Company Secretary 1993-09-08 1995-12-07
VICTOR IWANUSCHAK
Company Secretary 1992-04-03 1993-09-06
VICTOR IWANUSCHAK
Director 1992-04-03 1993-09-06
EDWARD PETER FLETCHER
Director 1992-04-03 1993-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL SMILLIE CHR DEVELOPMENTS (FIVE) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
NEIL SMILLIE CHR DEVELOPMENTS (THREE) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
NEIL SMILLIE RAVEN ST JOHN LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
NEIL SMILLIE CURO LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
NEIL SMILLIE CHR RESIDENTIAL LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
NEIL SMILLIE HARLOW PROPERTY MANAGEMENT LIMITED Director 2015-03-25 CURRENT 2009-09-23 Active
NEIL SMILLIE CHR DEVELOPMENTS (FOUR) LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
NEIL SMILLIE BULLITT ASSOCIATES LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
NEIL SMILLIE EASTCO LIMITED Director 2013-07-12 CURRENT 2013-07-10 Active - Proposal to Strike off
NEIL SMILLIE CHR ESTATES LIMITED Director 2013-06-25 CURRENT 1933-11-13 Active
NEIL SMILLIE CHR GROUP LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
NEIL SMILLIE ROUGEMONT LIMITED Director 2010-05-27 CURRENT 2002-06-29 Active
NEIL SMILLIE MITIS LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-09-30
NEIL SMILLIE B-BIO LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2015-07-09
NEIL SMILLIE BEE HEALTH LIMITED Director 2008-07-22 CURRENT 2008-07-22 Active
NEIL SMILLIE CHR CAPITAL LIMITED Director 2004-10-27 CURRENT 1993-10-19 Active
NEIL SMILLIE PRIOUS TWO LIMITED Director 1995-12-07 CURRENT 1995-10-11 Active - Proposal to Strike off
NEIL SMILLIE PRIOUS FOUR LIMITED Director 1991-10-01 CURRENT 1990-10-01 Active - Proposal to Strike off
NEIL SMILLIE PRIOUS ONE LIMITED Director 1991-06-27 CURRENT 1984-08-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-06Application to strike the company off the register
2023-08-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-05-02Change of details for Prious Limited as a person with significant control on 2023-05-01
2023-04-19Statement of capital on GBP 460.00
2023-04-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-06Solvency Statement dated 24/03/23
2023-04-06Statement by Directors
2023-04-06Statement of capital on GBP 460
2022-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2020-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-01-17AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 460000
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 460000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 460000
2016-04-20AR0103/04/16 ANNUAL RETURN FULL LIST
2015-10-19CH01Director's details changed for Mr Neil Smillie on 2015-10-01
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-28RES15CHANGE OF NAME 28/04/2015
2015-04-28CERTNMCompany name changed peter garven LIMITED\certificate issued on 28/04/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 460000
2015-04-13AR0103/04/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09AD02Register inspection address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 460000
2014-04-09AR0103/04/14 ANNUAL RETURN FULL LIST
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-24AR0103/04/13 ANNUAL RETURN FULL LIST
2012-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-09AR0103/04/12 ANNUAL RETURN FULL LIST
2011-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-10AA01Previous accounting period shortened from 30/06/11 TO 31/12/10
2011-04-20AR0103/04/11 ANNUAL RETURN FULL LIST
2011-04-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
2010-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-09-28AA01Previous accounting period shortened from 31/12/10 TO 30/06/10
2010-08-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL SMILLIE
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-20AR0103/04/10 FULL LIST
2010-04-20AD02SAIL ADDRESS CREATED
2010-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL SMILLIE / 01/07/2009
2009-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL SMILLIE / 01/07/2009
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM C/O JOLLIFFECORK 33 GEORGE STREET WAKEFIELD YORKSHIRE WF1 1LX
2009-04-21363aRETURN MADE UP TO 03/04/09; NO CHANGE OF MEMBERS
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR MSF MOTOR GROUP LIMITED
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-07-15363sRETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288bSECRETARY RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-07-02353LOCATION OF REGISTER OF MEMBERS
2007-07-02190LOCATION OF DEBENTURE REGISTER
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: MONTPELLIER HOUSE, 4 COLD BATH ROAD, HARROGATE NORTH YORKSHIRE HG2 ONQ
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bSECRETARY RESIGNED
2006-12-08288aNEW SECRETARY APPOINTED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: MSF MOTOR GROUP LTD MONTPELLIER HOUSE 4 COIN BATH ROAD HARROGATE NORTH YORKSHIRE HG2 9NQ
2006-04-20190LOCATION OF DEBENTURE REGISTER
2006-04-20353LOCATION OF REGISTER OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-13363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-24288bDIRECTOR RESIGNED
2004-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-30MISCRE SECTION 394
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-05-20363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-06-25AUDAUDITOR'S RESIGNATION
2002-05-21363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-02288bSECRETARY RESIGNED
2001-05-02288aNEW SECRETARY APPOINTED
2001-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/01
2001-05-02363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-04-23288aNEW SECRETARY APPOINTED
2001-04-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PRIOUS THREE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIOUS THREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-07-31 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-01-06 Satisfied MIDLAND BANK PLC
CHARGE OVER BULK DEPOSIT & OTHER RECEIVABLES 1995-08-10 Satisfied FORD CREDIT EUROPE PLC
DEBENTURE 1991-03-06 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
DEBENTURE 1991-03-06 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
LEGAL MORTGAGE 1991-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1991-02-04 Satisfied THE BOROUGH COUNCIL OF GATESHEAD
CONFIRMATORY CHARGE SUPPLEMENTAL OR A LEGAL MORTGAGE DATED 24-7-87 1990-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 9-11-78 1990-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
A FLOATING CHARGE 1987-02-11 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
MORTGAGE 1987-02-05 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
LEGAL MORTGAGE 1985-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1981-10-30 Satisfied MERCANTILE CREDIT COMPANY LIMITED
MORTGAGE DEBENTURE 1978-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1978-10-16 Satisfied THE BOROUGH COUNCIL OF GATESHEAD.
FURTHER CHARGE. 1978-04-24 Satisfied THE BOROUGH COUNCIL OF GATESHEAD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIOUS THREE LIMITED

Intangible Assets
Patents
We have not found any records of PRIOUS THREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIOUS THREE LIMITED
Trademarks
We have not found any records of PRIOUS THREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIOUS THREE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PRIOUS THREE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PRIOUS THREE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIOUS THREE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIOUS THREE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.