Company NamePrendergast Engineering Ltd
DirectorPatrick Morris Prendergast
Company StatusActive
Company Number03901644
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Patrick Morris Prendergast
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed30 December 1999(same day as company formation)
RoleElectrcian
Country of ResidenceUnited Kingdom
Correspondence Address129 Shirley Road
Southampton
Hampshire
SO15 3FF
Secretary NameMrs Anne Prendergast
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleSecretary
Correspondence Address129 Shirley Road
Southampton
Hampshire
SO15 3FF
Secretary NameMrs Anne Prendergast
NationalityIrish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleSecretary
Correspondence Address129 Shirley Road
Southampton
Hampshire
SO15 3FF
Secretary NameEdward Francis Connolly
NationalityIrish
StatusResigned
Appointed13 November 2003(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 November 2007)
RoleChartered Accountant
Correspondence Address126 Bassett Avenue
Bassett
Southampton
SO16 7EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteabbeyfield.com
Email address[email protected]
Telephone01727 857536
Telephone regionSt Albans

Location

Registered AddressOffice 4, Second Floor 111 Park Road
Park Lorne
London
NW8 7JL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 4 weeks ago)
Next Return Due5 January 2025 (7 months, 2 weeks from now)

Filing History

9 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
26 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 January 2014Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 21 January 2014 (1 page)
21 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 21 January 2014 (1 page)
21 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
4 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
1 March 2012Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 1 March 2012 (1 page)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 March 2012Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 1 March 2012 (1 page)
1 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
17 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Patrick Morris Prendergast on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from College House 4a New College Parade London NW3 5EP on 17 February 2010 (1 page)
17 February 2010Director's details changed for Mr Patrick Morris Prendergast on 17 February 2010 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Registered office address changed from College House 4a New College Parade London NW3 5EP on 17 February 2010 (1 page)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
31 March 2009Registered office changed on 31/03/2009 from 66 lower road harrow HA2 0DH (1 page)
31 March 2009Registered office changed on 31/03/2009 from 66 lower road harrow HA2 0DH (1 page)
25 February 2009Return made up to 30/12/08; full list of members (5 pages)
25 February 2009Return made up to 30/12/08; full list of members (5 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 January 2008Return made up to 30/12/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 January 2008Return made up to 30/12/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
4 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 November 2007Registered office changed on 20/11/07 from: 126 bassett avenue southampton hampshire SO16 7EZ (1 page)
20 November 2007Registered office changed on 20/11/07 from: 126 bassett avenue southampton hampshire SO16 7EZ (1 page)
12 February 2007Return made up to 30/12/06; full list of members (2 pages)
12 February 2007Return made up to 30/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 February 2006Return made up to 30/12/05; full list of members (2 pages)
19 February 2006Return made up to 30/12/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 January 2005Return made up to 30/12/04; full list of members (6 pages)
28 January 2005Return made up to 30/12/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 December 2003Return made up to 30/12/03; full list of members (6 pages)
23 December 2003Return made up to 30/12/03; full list of members (6 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 129 shirley road southampton hampshire SO15 3FF (1 page)
20 November 2003Registered office changed on 20/11/03 from: 129 shirley road southampton hampshire SO15 3FF (1 page)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
28 January 2003Return made up to 30/12/02; full list of members (6 pages)
28 January 2003Return made up to 30/12/02; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 January 2002Return made up to 30/12/01; full list of members (6 pages)
8 January 2002Return made up to 30/12/01; full list of members (6 pages)
5 March 2001Return made up to 30/12/00; full list of members (6 pages)
5 March 2001Return made up to 30/12/00; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 30 December 2000 (2 pages)
18 January 2001Accounts for a dormant company made up to 30 December 2000 (2 pages)
29 February 2000Ad 09/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 February 2000Ad 09/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
30 December 1999Incorporation (12 pages)
30 December 1999Incorporation (12 pages)