Background WavePink WaveYellow Wave

PRENTEX LIMITED (05653866)

PRENTEX LIMITED (05653866) is an active UK company. incorporated on 14 December 2005. with registered office in Wednesday. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PRENTEX LIMITED has been registered for 20 years. Current directors include BHANDAL, Harpal Singh, KAUR, Rajbir, SINGH, Onkar.

Company Number
05653866
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
101 High Street, Wednesday, WS10 8RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BHANDAL, Harpal Singh, KAUR, Rajbir, SINGH, Onkar
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRENTEX LIMITED

PRENTEX LIMITED is an active company incorporated on 14 December 2005 with the registered office located in Wednesday. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PRENTEX LIMITED was registered 20 years ago.(SIC: 47730)

Status

active

Active since 20 years ago

Company No

05653866

LTD Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

101 High Street Moxley Wednesday, WS10 8RT,

Previous Addresses

All Saints Pharmacy 93 Vicarage Road Wolverhampton WV2 1DR England
From: 19 February 2021To: 2 November 2022
64 Finchfield Road West Wolverhampton West Midlands WV3 8BA
From: 14 December 2005To: 19 February 2021
Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
New Owner
Jul 18
New Owner
Jul 18
Loan Cleared
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Oct 24
Loan Secured
Feb 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BHANDAL, Harpal Singh

Active
High Street, WednesburyWS10 8RT
Born September 1983
Director
Appointed 01 Nov 2022

KAUR, Rajbir

Active
High Street, WednesburyWS10 8RT
Born October 1973
Director
Appointed 01 Nov 2022

SINGH, Onkar

Active
High Street, WednesburyWS10 8RT
Born September 1970
Director
Appointed 01 Nov 2022

LAURENCE, Julia Ruth

Resigned
93 Vicarage Road, WolverhamptonWV2 1DR
Secretary
Appointed 14 Dec 2005
Resigned 01 Nov 2022

CENTRAL SECRETARIES LIMITED

Resigned
Central House, BirminghamB24 9ND
Corporate secretary
Appointed 14 Dec 2005
Resigned 14 Dec 2005

LAURENCE, James Dyan

Resigned
64 Finchfield Road West, WolverhamptonWV3 8BA
Born July 1967
Director
Appointed 14 Dec 2005
Resigned 01 Nov 2022

LAURENCE, Julia Ruth

Resigned
64 Finchfield Road West, WolverhamptonWV3 8BA
Born January 1968
Director
Appointed 14 Dec 2005
Resigned 01 Nov 2022

CENTRAL DIRECTORS LIMITED

Resigned
Central House, BirminghamB24 9ND
Corporate director
Appointed 14 Dec 2005
Resigned 14 Dec 2005

Persons with significant control

3

1 Active
2 Ceased
High Street, WednesburyWS10 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2022

Mr James Dyan Laurence

Ceased
Finchfield Road West, WolverhamptonWV3 8BA
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2018
Ceased 01 Nov 2022

Julia Ruth Laurence

Ceased
Finchfield Road West, WolverhamptonWV3 8BA
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2018
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

86

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Gazette Filings Brought Up To Date
7 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
2 December 2007
225Change of Accounting Reference Date
Statement Of Affairs
21 November 2007
SASA
Legacy
21 November 2007
88(2)R88(2)R
Legacy
21 November 2007
123Notice of Increase in Nominal Capital
Resolution
21 November 2007
RESOLUTIONSResolutions
Resolution
21 November 2007
RESOLUTIONSResolutions
Resolution
21 November 2007
RESOLUTIONSResolutions
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
287Change of Registered Office
Legacy
5 January 2006
88(2)R88(2)R
Incorporation Company
14 December 2005
NEWINCIncorporation