PRESTIGE BRICKWORK CONTRACTORS LTD.
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » East Northamptonshire » NN10 9TB

Company number 03113319
Status Active
Incorporation Date 13 October 1995
Company Type Private Limited Company
Address 155 WELLINGBOROUGH ROAD, RUSHDEN, NORTHAMPTONSHIRE, NN10 9TB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 100 . The most likely internet sites of PRESTIGE BRICKWORK CONTRACTORS LTD. are www.prestigebrickworkcontractors.co.uk, and www.prestige-brickwork-contractors.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and twelve months. The distance to to Kettering Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Brickwork Contractors Ltd is a Private Limited Company. The company registration number is 03113319. Prestige Brickwork Contractors Ltd has been working since 13 October 1995. The present status of the company is Active. The registered address of Prestige Brickwork Contractors Ltd is 155 Wellingborough Road Rushden Northamptonshire Nn10 9tb. The company`s financial liabilities are £99k. It is £12.22k against last year. And the total assets are £319.26k, which is £-23.54k against last year. JAPPY, Patricia is a Secretary of the company. JAPPY, John Masson is a Director of the company. JAPPY, Patricia is a Director of the company. Secretary JAPPY, John Masson has been resigned. Secretary NEWELL, Trevor Lewis has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director JAPPY, Bryan George has been resigned. Director JAPPY, John Masson has been resigned. The company operates in "Construction of commercial buildings".


prestige brickwork contractors Key Finiance

LIABILITIES £99k
+14%
CASH n/a
TOTAL ASSETS £319.26k
-7%
All Financial Figures

Current Directors

Secretary
JAPPY, Patricia
Appointed Date: 16 October 2001

Director
JAPPY, John Masson
Appointed Date: 16 January 1997
68 years old

Director
JAPPY, Patricia
Appointed Date: 18 August 2007
66 years old

Resigned Directors

Secretary
JAPPY, John Masson
Resigned: 16 October 2001
Appointed Date: 07 February 1996

Secretary
NEWELL, Trevor Lewis
Resigned: 07 February 1996
Appointed Date: 13 October 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 October 1995
Appointed Date: 13 October 1995

Director
JAPPY, Bryan George
Resigned: 04 December 2000
Appointed Date: 13 October 1995
63 years old

Director
JAPPY, John Masson
Resigned: 07 February 1996
Appointed Date: 13 October 1995
68 years old

Persons With Significant Control

Mr John Masson Jappy
Notified on: 21 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Jappy
Notified on: 21 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESTIGE BRICKWORK CONTRACTORS LTD. Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 21 September 2016 with updates
22 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
18 Feb 1996
Secretary resigned;new secretary appointed
31 Oct 1995
Accounting reference date notified as 31/10
31 Oct 1995
Ad 17/10/95--------- £ si 98@1=98 £ ic 2/100
18 Oct 1995
Secretary resigned
13 Oct 1995
Incorporation

PRESTIGE BRICKWORK CONTRACTORS LTD. Charges

8 August 2003
Debenture
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…