Company NamePraktis Solutions Limited
DirectorKathryn Mary Grace
Company StatusActive
Company Number04371986
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kathryn Mary Grace
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ridgeway
Lowton
Warrington
Cheshire
WA3 2QL
Director NameMr Colin William Grace
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ridgeway
Lowton
Warrington
WA3 2QL
Secretary NameMrs Kathryn Mary Grace
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence Address20 Ridgeway
Lowton
Warrington
Cheshire
WA3 2QL
Director NameMr Laurence Graham Knight
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2002(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWingather
Quarry Lane
Kelsall
Cheshire
CW6 0PD
Secretary NameMr Laurence Graham Knight
NationalityBritish
StatusResigned
Appointed16 December 2002(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWingather
Quarry Lane
Kelsall
Cheshire
CW6 0PD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.parkviewcentre.co.uk
Telephone01925 762404
Telephone regionWarrington

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£466,289
Cash£88,541
Current Liabilities£33,088

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

3 September 2020Statement of company's objects (2 pages)
3 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2020Memorandum and Articles of Association (35 pages)
28 August 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 1,502
(6 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
23 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2016Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
23 May 2016Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,500
(5 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,500
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 November 2015Termination of appointment of Colin William Grace as a director on 31 July 2015 (1 page)
13 November 2015Termination of appointment of Colin William Grace as a director on 31 July 2015 (1 page)
13 November 2015Termination of appointment of Kathryn Mary Grace as a secretary on 31 July 2015 (1 page)
13 November 2015Termination of appointment of Kathryn Mary Grace as a secretary on 31 July 2015 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,500
(6 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,500
(6 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,500
(6 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,500
(6 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
14 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
29 June 2011Appointment of Mrs Kathryn Mary Grace as a director (2 pages)
29 June 2011Appointment of Mrs Kathryn Mary Grace as a director (2 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Colin William Grace on 12 February 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Colin William Grace on 12 February 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
9 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
12 February 2008Return made up to 12/02/08; full list of members (3 pages)
12 February 2008Return made up to 12/02/08; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 March 2007Return made up to 12/02/07; full list of members (6 pages)
22 March 2007Return made up to 12/02/07; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 February 2006Return made up to 12/02/06; full list of members (6 pages)
20 February 2006Return made up to 12/02/06; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 February 2005Return made up to 12/02/05; full list of members (6 pages)
15 February 2005Return made up to 12/02/05; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004New secretary appointed (2 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2004Nc inc already adjusted 02/02/04 (1 page)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2004Nc inc already adjusted 02/02/04 (1 page)
24 February 2004Return made up to 12/02/04; full list of members (8 pages)
24 February 2004Return made up to 12/02/04; full list of members (8 pages)
22 December 2003Ad 01/12/03--------- £ si 50@1=50 £ ic 3050/3100 (2 pages)
22 December 2003Ad 01/12/03--------- £ si 50@1=50 £ ic 3050/3100 (2 pages)
8 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 February 2003Ad 01/02/03--------- £ si 50@1 (2 pages)
25 February 2003Ad 01/02/03--------- £ si 50@1 (2 pages)
19 February 2003Return made up to 12/02/03; full list of members (6 pages)
19 February 2003Return made up to 12/02/03; full list of members (6 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (2 pages)
14 May 2002Ad 18/04/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
14 May 2002Ad 18/04/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
12 February 2002Incorporation (15 pages)
12 February 2002Incorporation (15 pages)