Active
Company Information for PRIVA UK LIMITED
34 Clarendon Road, Watford, HERTFORDSHIRE, WD17 1JJ,
|
Company Registration Number
04987498
Private Limited Company
Active |
Company Name | ||
---|---|---|
PRIVA UK LIMITED | ||
Legal Registered Office | ||
34 Clarendon Road Watford HERTFORDSHIRE WD17 1JJ Other companies in WD17 | ||
Previous Names | ||
|
Company Number | 04987498 | |
---|---|---|
Company ID Number | 04987498 | |
Date formed | 2003-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-12-08 | |
Return next due | 2024-12-22 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB826208536 |
Last Datalog update: | 2024-03-15 15:52:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEANINA CRISTINA GRAVES |
||
MEINTJE MARIA CORNELIA PRINS |
||
PRIVA HOLDING B.V. |
||
REINCO GROEP B.V. |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDERS BO NOREN |
Company Secretary | ||
ANDERS BO NOREN |
Director | ||
CHRISTOPHER MICHAEL ADDIS |
Director | ||
JAN PRINS |
Director | ||
BOB VAN RANDERAAT |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIVA BUILDING INTELLIGENCE LIMITED | Director | 2006-02-20 | CURRENT | 1970-08-27 | Dissolved 2015-10-16 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES | ||
CESSATION OF PRIVA COMPUTER SYSTEMS DIVISION B.V. AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Priva Building Automation Group B.V. as a person with significant control on 2022-01-01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDERS BO NOREN | |
AP03 | Appointment of Mrs Jeanina Cristina Graves as company secretary on 2018-05-29 | |
TM02 | Termination of appointment of Anders Bo Noren on 2018-05-29 | |
AP01 | DIRECTOR APPOINTED MRS MEINTJE MARIA CORNELIA PRINS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 800000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 800000 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 800000 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 800000 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 21/11/2013 | |
CERTNM | Company name changed priva building intelligence LIMITED\certificate issued on 02/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 08/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REINCO GROEP B.V. / 01/12/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRIVA HOLDING B.V. / 01/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 03/11/08 GBP SI 500000@1=500000 GBP IC 300000/800000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM BREDON ROAD TEWKESBURY GLOUCESTERSHIRE GL20 5BX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 08/08/05--------- SI 100000@1=100000 IC 200000/300000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
88(2)R | AD 12/11/04--------- £ SI 100000@1=100000 £ IC 100000/200000 | |
88(2)R | AD 25/02/04--------- £ SI 99999@1=99999 £ IC 1/100000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ARGYLL VENTURES (CLARENDON ROAD) LIMITED |
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as PRIVA UK LIMITED are:
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. |