Company NamePretorius Bio-Industries Limited
DirectorDerek Curry
Company StatusActive
Company Number06793247
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameDerek Curry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOffice 5143 321-323 High Road
Chadwell Heath
Romford
Essex
RM6 6AX
Secretary NameTatchanna Curry
NationalityAmerican
StatusCurrent
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 5143 321-323 High Road
Chadwell Heath
Romford
Essex
RM6 6AX

Contact

Websitepretorius-industries.com
Email address[email protected]
Telephone020 32397565
Telephone regionLondon

Location

Registered AddressOffice 5143 321-323 High Road
Chadwell Heath
Romford
Essex
RM6 6AX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Derek Curry
50.00%
Ordinary
1 at £1Tatchanna Curry
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

27 October 2020Accounts for a dormant company made up to 31 January 2020 (8 pages)
26 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 October 2019Notification of Derek Curry as a person with significant control on 31 October 2019 (2 pages)
31 October 2019Withdrawal of a person with significant control statement on 31 October 2019 (2 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
25 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
25 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
12 August 2015Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY to 3rd Floor 207 Regent Street London W1B 3HH on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY to 3rd Floor 207 Regent Street London W1B 3HH on 12 August 2015 (1 page)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
9 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(3 pages)
9 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(3 pages)
26 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
26 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
9 August 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 9 August 2013 (1 page)
11 February 2013Director's details changed for Derek Curry on 25 October 2012 (2 pages)
11 February 2013Director's details changed for Derek Curry on 25 October 2012 (2 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
9 February 2013Secretary's details changed for Tatchanna Curry on 25 October 2012 (1 page)
9 February 2013Secretary's details changed for Tatchanna Curry on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Suite 709 8 Shepherd Market Mayfair London W1J 7JY on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Suite 709 8 Shepherd Market Mayfair London W1J 7JY on 25 October 2012 (1 page)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
23 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
23 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Derek Curry on 16 January 2010 (2 pages)
8 February 2011Director's details changed for Derek Curry on 16 January 2010 (2 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
8 February 2011Secretary's details changed for Tatchanna Curry on 16 January 2010 (2 pages)
8 February 2011Secretary's details changed for Tatchanna Curry on 16 January 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 February 2010Registered office address changed from Gainsborough House 81 Oxford Street London Westminster W1D 2EU on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
19 February 2010Registered office address changed from Gainsborough House 81 Oxford Street London Westminster W1D 2EU on 19 February 2010 (2 pages)
16 January 2009Incorporation (18 pages)
16 January 2009Incorporation (18 pages)