Company NamePritchard Building & Civil Engineering Limited
Company StatusActive
Company Number06391867
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen Fredrick Barrow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sun Lane
Gravesend
Kent
DA12 5HQ
Secretary NameBeverley Barrow
NationalityBritish
StatusCurrent
Appointed22 November 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address17 Sun Lane
Gravesend
Kent
DA12 5HQ
Director NameMr Gary Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(5 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleBuilding & Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Grove
Gravesend
Kent
DA12 1LL
Director NameMr Simon Barrow
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Mulberry Court
Bourne Industrial Park, Bourne
Road, Dartford
Kent
DA1 4BF
Director NameMr Gary Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Dean
6 Spring Grove
Gravesend
Kent
DA12 1LL
Secretary NameMr Stephen Fredrick Barrow
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sun Lane
Gravesend
Kent
DA12 5HQ

Contact

Websitepritchard.uk.com

Location

Registered AddressUnit 6, Mulberry Court
Bourne Industrial Park, Bourne
Road, Dartford
Kent
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

25 at £1Beverley Barrow
21.74%
Ordinary
25 at £1Gary Pritchard
21.74%
Ordinary
25 at £1Stephen Frederick Barrow
21.74%
Ordinary
25 at £1Wendy Pritchard
21.74%
Ordinary
15 at £1Gary Pritchard
13.04%
B Non Voting

Financials

Year2014
Net Worth£76,261
Cash£61,215
Current Liabilities£745,358

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Charges

12 June 2013Delivered on: 14 June 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
10 January 2020Amended total exemption full accounts made up to 31 December 2018 (6 pages)
5 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
21 November 2016Appointment of Mr Simon Barrow as a director on 31 July 2016 (2 pages)
21 November 2016Appointment of Mr Simon Barrow as a director on 31 July 2016 (2 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 115
(6 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 115
(6 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 115
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 115
(6 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 115
(6 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 115
(6 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 115
(6 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 115
(6 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 115
(6 pages)
8 October 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 115
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 115
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 115
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
14 June 2013Registration of charge 063918670001 (24 pages)
14 June 2013Registration of charge 063918670001 (24 pages)
2 May 2013Appointment of Mr Gary Pritchard as a director (2 pages)
2 May 2013Appointment of Mr Gary Pritchard as a director (2 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
8 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
29 October 2008Return made up to 08/10/08; full list of members (3 pages)
29 October 2008Return made up to 08/10/08; full list of members (3 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (1 page)
8 October 2007Incorporation (13 pages)
8 October 2007Incorporation (13 pages)