PRESTIGIOUS READYMADES LIMITED
BINGLEY PAGEANT FURNISHINGS LIMITED

Hellopages » West Yorkshire » Bradford » BD16 2AG

Company number 03112459
Status Active
Incorporation Date 11 October 1995
Company Type Private Limited Company
Address UNIT L CASTLEFIELDS INDUSTRIAL, ESTATE CROSSFLATS, BINGLEY, WEST YORKSHIRE, BD16 2AG
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 10,000 . The most likely internet sites of PRESTIGIOUS READYMADES LIMITED are www.prestigiousreadymades.co.uk, and www.prestigious-readymades.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Bingley Rail Station is 1.1 miles; to Burley-in-Wharfedale Rail Station is 5.2 miles; to Bradford Forster Square Rail Station is 6 miles; to Bradford Interchange Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestigious Readymades Limited is a Private Limited Company. The company registration number is 03112459. Prestigious Readymades Limited has been working since 11 October 1995. The present status of the company is Active. The registered address of Prestigious Readymades Limited is Unit L Castlefields Industrial Estate Crossflats Bingley West Yorkshire Bd16 2ag. . BRUMFIT, Nicola is a Secretary of the company. GAUTRY, Andrew David is a Director of the company. HELLIWELL, Matthew Simon is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HELLIWELL, Pauline Anne has been resigned. Director FORESTER, Arnold has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HELLIWELL, Pauline Anne has been resigned. Director HELLIWELL, Trevor has been resigned. Director PERRY, John James has been resigned. Director RHODES, Graham Arnold has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
BRUMFIT, Nicola
Appointed Date: 17 August 2006

Director
GAUTRY, Andrew David
Appointed Date: 11 October 1995
69 years old

Director
HELLIWELL, Matthew Simon
Appointed Date: 11 October 1995
51 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 October 1995
Appointed Date: 11 October 1995

Secretary
HELLIWELL, Pauline Anne
Resigned: 17 August 2006
Appointed Date: 11 October 1995

Director
FORESTER, Arnold
Resigned: 11 September 2003
Appointed Date: 10 November 2000
81 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 October 1995
Appointed Date: 11 October 1995
71 years old

Director
HELLIWELL, Pauline Anne
Resigned: 17 August 2006
Appointed Date: 11 October 1995
78 years old

Director
HELLIWELL, Trevor
Resigned: 01 November 1995
Appointed Date: 11 October 1995
78 years old

Director
PERRY, John James
Resigned: 01 November 1995
Appointed Date: 13 October 1995
78 years old

Director
RHODES, Graham Arnold
Resigned: 09 January 2004
Appointed Date: 10 November 2000
64 years old

Persons With Significant Control

Matthew Simon Helliwell
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

PRESTIGIOUS READYMADES LIMITED Events

13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 August 2015
11 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000

25 Feb 2015
Total exemption small company accounts made up to 31 August 2014
17 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000

...
... and 71 more events
16 Oct 1995
New director appointed
16 Oct 1995
New director appointed
16 Oct 1995
New director appointed
16 Oct 1995
Registered office changed on 16/10/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Oct 1995
Incorporation

PRESTIGIOUS READYMADES LIMITED Charges

21 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2000
Debenture
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…