Background WavePink WaveYellow Wave

PRINWEST LIMITED (03681736)

PRINWEST LIMITED (03681736) is an active UK company. incorporated on 10 December 1998. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). PRINWEST LIMITED has been registered for 27 years. Current directors include CAUNCE, Andrew John, ISMAIL, Aziz Anwer, PATEL, Sofiya and 1 others.

Company Number
03681736
Status
active
Type
ltd
Incorporated
10 December 1998
Age
27 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
CAUNCE, Andrew John, ISMAIL, Aziz Anwer, PATEL, Sofiya, PATEL, Yakub Ibrahim
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINWEST LIMITED

PRINWEST LIMITED is an active company incorporated on 10 December 1998 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). PRINWEST LIMITED was registered 27 years ago.(SIC: 46460)

Status

active

Active since 27 years ago

Company No

03681736

LTD Company

Age

27 Years

Incorporated 10 December 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA
From: 16 September 2010To: 22 February 2024
69 Milkstone Road Rochdale Lancashire OL11 1NT
From: 10 December 1998To: 16 September 2010
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Oct 11
Director Left
Apr 16
Loan Secured
Mar 17
Loan Cleared
Mar 17
Director Joined
Jun 19
Director Joined
May 21
Director Left
May 21
Loan Secured
Jun 21
Loan Secured
Mar 22
Director Joined
Nov 22
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
New Owner
Aug 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GAFFNEY, Rebecca

Active
Lynstock Way, BoltonBL6 4SA
Secretary
Appointed 26 Apr 2021

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 17 Jun 2019

ISMAIL, Aziz Anwer

Active
Lynstock Way, BoltonBL6 4SA
Born July 1991
Director
Appointed 28 Apr 2021

PATEL, Sofiya

Active
Lynstock Way, BoltonBL6 4SA
Born July 1989
Director
Appointed 13 Aug 2025

PATEL, Yakub Ibrahim

Active
Lynstock Way, BoltonBL6 4SA
Born August 1953
Director
Appointed 07 Jul 1999

PATEL, Anwar Ibrahim

Resigned
Breckland Drive, BoltonBL1 5BQ
Secretary
Appointed 10 Dec 1998
Resigned 26 Apr 2021

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 10 Dec 1998
Resigned 10 Dec 1998

COLLINS, Adam

Resigned
Lynstock Way, BoltonBL6 4SA
Born July 1984
Director
Appointed 29 Nov 2022
Resigned 15 Jul 2025

FISHWICK, Craig Bernard

Resigned
Lynstock Way, BoltonBL6 4SA
Born December 1974
Director
Appointed 01 Nov 2011
Resigned 21 Apr 2016

KILSBY, Michael John

Resigned
17 Springburn Close, BoltonBL6 6SR
Born January 1946
Director
Appointed 10 Dec 1998
Resigned 01 Aug 2009

PATEL, Anwer Ibrahim Issa Ismail

Resigned
Breckland Drive, BoltonBL1 5BQ
Born October 1954
Director
Appointed 10 Dec 1998
Resigned 28 Apr 2021

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 10 Dec 1998
Resigned 10 Dec 1998

Persons with significant control

3

2 Active
1 Ceased

Mr Aziz Anwer Ismail

Active
Lynstock Way, BoltonBL6 4SA
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Aug 2025

Mr Anwer Ibrahim Issa Ismail Patel

Ceased
Lynstock Way, BoltonBL6 4SA
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Apr 2021

Mr Yakub Ibrahim Patel

Active
Lynstock Way, BoltonBL6 4SA
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Resolution
6 April 2017
RESOLUTIONSResolutions
Memorandum Articles
4 April 2017
MAMA
Resolution
27 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Auditors Resignation Company
4 September 2012
AUDAUD
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
19 January 2012
RP04RP04
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Resolution
1 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Resolution
12 May 2010
RESOLUTIONSResolutions
Legacy
18 September 2009
363aAnnual Return
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
15 September 2005
288cChange of Particulars
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
12 November 1999
225Change of Accounting Reference Date
Legacy
11 November 1999
88(2)R88(2)R
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Legacy
11 November 1999
123Notice of Increase in Nominal Capital
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
17 December 1998
287Change of Registered Office
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Incorporation Company
10 December 1998
NEWINCIncorporation