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

PRUTON SECURITIES LIMITED

30 DE MONTFORT PLACE, SLATER STREET, LEICESTER, LE3 5AS,
Company Registration Number
01622033
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pruton Securities Ltd
PRUTON SECURITIES LIMITED was founded on 1982-03-15 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Pruton Securities Limited is a Private Limited Company registered in ENGLAND 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
PRUTON SECURITIES LIMITED
 
Legal Registered Office
30 DE MONTFORT PLACE
SLATER STREET
LEICESTER
LE3 5AS
Other companies in LE1
 
Filing Information
Company Number 01622033
Company ID Number 01622033
Date formed 1982-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 01/01/2020
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 06:55:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRUTON SECURITIES 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 PRUTON SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DOUGLAS OVERALL
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DOUGLAS OVERALL
Director 1998-02-09 2017-07-23
CLARE WOOLLATT
Company Secretary 2013-10-16 2017-03-17
KIRAN JOSHI
Company Secretary 2010-02-27 2013-10-16
JACOB THOMSON
Company Secretary 2008-01-21 2010-01-27
ROGER FREDERICK CORNISH
Director 1999-09-01 2008-01-30
RICHARD DOUGLAS OVERALL
Company Secretary 2004-03-11 2008-01-21
DOUGLAS GORDON ANTHONY OVERALL
Director 1991-07-29 2007-08-10
NICHOLAS ANTHONY OVERALL
Director 1999-08-25 2004-06-30
NICHOLAS ANTHONY OVERALL
Company Secretary 1997-11-27 2004-03-11
PETER WILLIAM SMITH
Director 1997-07-01 1999-08-25
PRUCILLA OVERALL
Company Secretary 1991-07-29 1997-11-12
PRUCILLA OVERALL
Director 1991-07-29 1997-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DOUGLAS OVERALL 3 SWANS INVESTMENT LIMITED Director 2017-02-06 CURRENT 2017-02-06 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
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM 16 Elliot Close Whetstone Leicester LE8 6QX England
2018-12-06AA01Current accounting period shortened from 30/06/19 TO 01/04/19
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS OVERALL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-09-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-07-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-29PSC07CESSATION OF RICHARD DOUGLAS OVERALL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-01RES13Resolutions passed:A shareholders meeting was convened on 18TH january 2018. the meeting took place at 12.00PM. The meeting was called to appoint a director to the board. By unanimous vote, it was agreed to appoint richard overall as the director for t...
2018-01-31AP01DIRECTOR APPOINTED MR RICHARD DOUGLAS OVERALL
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT
2018-01-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS OVERALL
2017-05-13SOAS(A)Voluntary dissolution strike-off suspended
2017-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2017-04-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-10DS01APPLICATION FOR STRIKING-OFF
2017-04-10DS01APPLICATION FOR STRIKING-OFF
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016220330017
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016220330017
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016220330016
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016220330016
2017-03-24TM02APPOINTMENT TERMINATED, SECRETARY CLARE WOOLLATT
2017-03-24TM02APPOINTMENT TERMINATED, SECRETARY CLARE WOOLLATT
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 3910
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 3910
2015-12-22SH19Statement of capital on 2015-12-22 GBP 3,910
2015-12-22SH20Statement by Directors
2015-12-22CAP-SSSolvency Statement dated 09/12/15
2015-12-22RES06REDUCE ISSUED CAPITAL 09/12/2015
2015-11-24AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-17AR0129/07/15 FULL LIST
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS OVERALL / 28/07/2015
2015-03-20AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016220330017
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 3910
2014-09-10AR0129/07/14 FULL LIST
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY KIRAN JOSHI
2013-11-01AP03SECRETARY APPOINTED MRS CLARE WOOLLATT
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY KIRAN JOSHI
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016220330016
2013-08-13AR0129/07/13 FULL LIST
2013-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / KIRAN JOSHI / 29/07/2013
2013-04-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-22AR0129/07/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS OVERALL / 29/07/2012
2012-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-11AR0129/07/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS OVERALL / 28/07/2011
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-17SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-18AR0129/07/10 FULL LIST
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / KIRAN JOSHI / 28/07/2010
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-03-02AP03SECRETARY APPOINTED KIRAN JOSHI
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY JACOB THOMSON
2009-10-13AR0129/07/09 FULL LIST
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-06-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-06-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-08-26363sRETURN MADE UP TO 29/07/08; CHANGE OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-11288bDIRECTOR RESIGNED
2008-01-28288bSECRETARY RESIGNED
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: LANCASTER HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT
2007-09-10288bDIRECTOR RESIGNED
2007-08-21363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-05363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-23363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-03-24244DELIVERY EXT'D 3 MTH 30/06/04
2004-08-19363aRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-08-11288bDIRECTOR RESIGNED
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2004-07-29AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-13244DELIVERY EXT'D 3 MTH 30/06/03
2004-03-23288aNEW SECRETARY APPOINTED
2004-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-23288bSECRETARY RESIGNED
2004-03-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-03-23169£ IC 5875/4825 11/03/04 £ SR 1050@1=1050
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PRUTON SECURITIES 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 PRUTON SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-15 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-22 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-06-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-06-11 Satisfied CHEVAL BRIDGING FINANCE LIMITED
LEGAL MORTGAGE 2008-10-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-07-04 Satisfied HSBC BANK PLC
MORTGAGE 2004-03-10 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2001-07-16 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1999-04-29 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1999-04-29 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1984-11-30 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1984-10-30 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1982-07-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1982-07-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1982-07-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1982-07-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1982-07-01 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30

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 PRUTON SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of PRUTON SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRUTON SECURITIES LIMITED
Trademarks
We have not found any records of PRUTON SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRUTON SECURITIES 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 (41100 - Development of building projects) as PRUTON SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PRUTON SECURITIES 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 PRUTON SECURITIES 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 PRUTON SECURITIES 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.