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

PRINRADAL LIMITED

1010 Westcott Venture Park, Westcott, Aylesbury, BUCKINGHAMSHIRE, HP18 0XB,
Company Registration Number
01223470
Private Limited Company
Active

Company Overview

About Prinradal Ltd
PRINRADAL LIMITED was founded on 1975-08-19 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Prinradal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PRINRADAL LIMITED
 
Legal Registered Office
1010 Westcott Venture Park
Westcott
Aylesbury
BUCKINGHAMSHIRE
HP18 0XB
Other companies in HP18
 
Filing Information
Company Number 01223470
Company ID Number 01223470
Date formed 1975-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-10-16
Return next due 2024-10-30
Type of accounts GROUP
Last Datalog update: 2024-04-10 13:08:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINRADAL 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 PRINRADAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JULIAN COUSENS
Company Secretary 2004-05-01
WILLIAM HALLOCK
Company Secretary 2017-10-19
WENDY ELIZABETH DUCKHAM
Director 2013-02-25
THOMAS BRIAN HAKES
Director 1996-02-26
WILLIAM HALLOCK
Director 2017-10-17
KENNETH HART
Director 2000-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JAMES ALTIERI
Company Secretary 1995-09-01 2017-10-10
EDWARD JAMES ALTIERI
Director 1992-12-16 2017-10-10
ROBERT GORDON STEWART
Director 1994-07-29 2014-01-01
ROBERT KENNETH ADAMS
Director 1991-10-16 2000-06-16
FREDERICK SMITH
Company Secretary 1991-10-16 1995-09-01
FREDERICK SMITH
Director 1993-07-27 1995-09-01
ROBERT HENNESSEY THOMSON
Director 1991-10-16 1992-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JULIAN COUSENS ROANOID LIMITED Company Secretary 2004-05-01 CURRENT 1995-04-12 Active - Proposal to Strike off
ANDREW JULIAN COUSENS WALLGLAZE LIMITED Company Secretary 2004-05-01 CURRENT 1995-09-29 Active
ANDREW JULIAN COUSENS CONSPEC CONTRACTS LIMITED Company Secretary 2004-05-01 CURRENT 1990-10-19 Active
ANDREW JULIAN COUSENS CONSTRUCTION SPECIALTIES (U.K.) LIMITED Company Secretary 2004-05-01 CURRENT 1975-03-24 Active
WENDY ELIZABETH DUCKHAM CONSPEC CONTRACTS LIMITED Director 2005-04-06 CURRENT 1990-10-19 Active
WENDY ELIZABETH DUCKHAM CONSTRUCTION SPECIALTIES (U.K.) LIMITED Director 2005-04-06 CURRENT 1975-03-24 Active
WENDY ELIZABETH DUCKHAM BURGSTEAD LIMITED Director 1992-10-31 CURRENT 1984-12-17 Dissolved 2016-08-23
KENNETH HART ROANOID LIMITED Director 2000-06-16 CURRENT 1995-04-12 Active - Proposal to Strike off
KENNETH HART WALLGLAZE LIMITED Director 2000-06-16 CURRENT 1995-09-29 Active
KENNETH HART CONSPEC CONTRACTS LIMITED Director 1992-10-01 CURRENT 1990-10-19 Active
KENNETH HART CONSTRUCTION SPECIALTIES (U.K.) LIMITED Director 1992-10-01 CURRENT 1975-03-24 Active

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
2024-04-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-16Termination of appointment of William Hallock on 2023-08-15
2023-08-16DIRECTOR APPOINTED MR GORDON ALEXANDER STEWART
2023-08-16DIRECTOR APPOINTED MR LAWRENCE FOX
2023-08-16APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALLOCK
2023-08-16APPOINTMENT TERMINATED, DIRECTOR KENNETH HART
2023-03-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-16TM02Termination of appointment of Andrew Julian Cousens on 2022-09-13
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-11AP01DIRECTOR APPOINTED MR FRANK PROBST
2019-10-11AP01DIRECTOR APPOINTED MR FRANK PROBST
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIAN HAKES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIAN HAKES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH DUCKHAM
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH DUCKHAM
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-10-19AP03Appointment of Mr William Hallock as company secretary on 2017-10-19
2017-10-18AP01DIRECTOR APPOINTED MR WILLIAM HALLOCK
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES ALTIERI
2017-10-17TM02Termination of appointment of Edward James Altieri on 2017-10-10
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0116/10/15 ANNUAL RETURN FULL LIST
2015-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0116/10/14 ANNUAL RETURN FULL LIST
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-17CH01Director's details changed for Kenneth Hart on 2013-09-01
2013-10-17CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JULIAN COUSENS on 2013-09-01
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-25AP01DIRECTOR APPOINTED MRS WENDY DUCKHAM
2012-11-02AR0116/10/12 FULL LIST
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-25AR0116/10/11 FULL LIST
2011-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-04AR0116/10/10 FULL LIST
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-21AR0116/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON STEWART / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRIAN HAKES / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES ALTIERI / 16/10/2009
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-28190LOCATION OF DEBENTURE REGISTER
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM CONSPEC HOUSE ST ANDREWS WAY IND EST BICESTER ROAD, AYLESBURY BUCKS HP19 8AF
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-09363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-30363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: CONSPEC HOUSE ST ANDREWS WAY INDUSTRIAL ESTATE BICESTER ROAD AYLESBURY BUCKS HP19 8AF
2005-11-01353LOCATION OF REGISTER OF MEMBERS
2005-11-01190LOCATION OF DEBENTURE REGISTER
2005-11-01363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26288aNEW SECRETARY APPOINTED
2003-11-14363aRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-17AUDAUDITOR'S RESIGNATION
2002-10-08363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-05-27AUDAUDITOR'S RESIGNATION
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/01
2001-10-31363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-09-19AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-16225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2000-11-14AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-26363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-10-26288bDIRECTOR RESIGNED
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26363(288)DIRECTOR RESIGNED
2000-03-31AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-03-01244DELIVERY EXT'D 3 MTH 30/04/99
1999-10-21363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1998-12-11SRES01ADOPT MEM AND ARTS 29/04/98
1998-12-11SRES01ADOPT MEM AND ARTS 29/04/98
1998-12-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-23363sRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1997-10-26363sRETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
1997-10-26AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-10AAFULL GROUP ACCOUNTS MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRINRADAL 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 PRINRADAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 PRINRADAL LIMITED

Intangible Assets
Patents
We have not found any records of PRINRADAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRINRADAL LIMITED
Trademarks
We have not found any records of PRINRADAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINRADAL 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 (32990 - Other manufacturing n.e.c.) as PRINRADAL LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PRINRADAL 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 PRINRADAL 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 PRINRADAL 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.