PRESTDALE LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE22 1DZ

Company number 03605715
Status Active
Incorporation Date 28 July 1998
Company Type Private Limited Company
Address THE OLD GAS HOUSE DARLEY ABBEY MILLS, DARLEY ABBEY, DERBY, DE22 1DZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Micro company accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of PRESTDALE LIMITED are www.prestdale.co.uk, and www.prestdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Duffield Rail Station is 3.1 miles; to Peartree Rail Station is 3.2 miles; to Willington Rail Station is 7.2 miles; to Langley Mill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestdale Limited is a Private Limited Company. The company registration number is 03605715. Prestdale Limited has been working since 28 July 1998. The present status of the company is Active. The registered address of Prestdale Limited is The Old Gas House Darley Abbey Mills Darley Abbey Derby De22 1dz. The company`s financial liabilities are £0.94k. It is £-2.1k against last year. . BIRKINSHAW, Paul James is a Director of the company. Secretary SALLOWAY, Robert Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SALLOWAY, Robert Andrew has been resigned. Director WEBSTER, Clive Lewis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


prestdale Key Finiance

LIABILITIES £0.94k
-70%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BIRKINSHAW, Paul James
Appointed Date: 15 January 2003
57 years old

Resigned Directors

Secretary
SALLOWAY, Robert Andrew
Resigned: 31 August 2008
Appointed Date: 06 December 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 December 1999
Appointed Date: 28 July 1998

Director
SALLOWAY, Robert Andrew
Resigned: 31 August 2008
Appointed Date: 06 December 1999
66 years old

Director
WEBSTER, Clive Lewis
Resigned: 15 January 2003
Appointed Date: 06 December 1999
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 December 1999
Appointed Date: 28 July 1998

Persons With Significant Control

Mr Paul James Birkinshaw
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

PRESTDALE LIMITED Events

09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
30 Apr 2016
Micro company accounts made up to 31 July 2015
19 Dec 2015
Compulsory strike-off action has been discontinued
18 Dec 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

18 Dec 2015
Registered office address changed from C/O Phoenix Business Services 11 Brick Street Derby DE1 1DU to The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 18 December 2015
...
... and 48 more events
13 Dec 1999
Director resigned
13 Dec 1999
Secretary resigned
13 Dec 1999
New secretary appointed;new director appointed
13 Dec 1999
New director appointed
28 Jul 1998
Incorporation