Company Information for PRESTIGE (LEEDS) LTD
C/O 20 HIGH STREET, QUEENSBURY, BRADFORD, WEST YORKSHIRE, BD13 2PA,
|
Company Registration Number
07008283
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PRESTIGE (LEEDS) LTD | |
Legal Registered Office | |
C/O 20 HIGH STREET QUEENSBURY BRADFORD WEST YORKSHIRE BD13 2PA Other companies in BD13 | |
Company Number | 07008283 | |
---|---|---|
Company ID Number | 07008283 | |
Date formed | 2009-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 06:17:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARY O'NEIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL O'NEILL |
Company Secretary | ||
RICHARD MICHAEL DUTTINE |
Director | ||
CHRISTOPHER FISHER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DUTTINE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL O'NEILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FISHER | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 20 HIGH STREET QUEENSBURY BRADFORD WEST YORKSHIRE BD13 2PA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM OFFICE 33BSF BLACK DYKE MILLS BUSINESS PARK BRIGHOUSE ROAD, QUEENSBURY BRADFORD WEST YORKSHIRE BD13 1QA UNITED KINGDOM | |
AR01 | 03/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL DUTTINE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 10/02/12 STATEMENT OF CAPITAL GBP 200.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY O'NEIL / 03/09/2010 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL O'NEIL / 03/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARY O'NEIL / 03/09/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2011-10-01 | £ 22,989 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTIGE (LEEDS) LTD
Called Up Share Capital | 2011-10-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 10,873 |
Current Assets | 2011-10-01 | £ 24,897 |
Debtors | 2011-10-01 | £ 14,024 |
Fixed Assets | 2011-10-01 | £ 748 |
Shareholder Funds | 2011-10-01 | £ 2,656 |
Tangible Fixed Assets | 2011-10-01 | £ 748 |
Debtors and other cash assets
PRESTIGE (LEEDS) LTD owns 1 domain names.
prestigeconstruction.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PRESTIGE (LEEDS) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |