PRESTIGE DECORATIONS LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EG

Company number 02134869
Status Active
Incorporation Date 28 May 1987
Company Type Private Limited Company
Address 6A DUNSTON HOUSE, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0EG
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 99 . The most likely internet sites of PRESTIGE DECORATIONS LIMITED are www.prestigedecorations.co.uk, and www.prestige-decorations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Barton-on-Humber Rail Station is 2.1 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Decorations Limited is a Private Limited Company. The company registration number is 02134869. Prestige Decorations Limited has been working since 28 May 1987. The present status of the company is Active. The registered address of Prestige Decorations Limited is 6a Dunston House Livingstone Road Hessle East Yorkshire Hu13 0eg. . YOUNGS, Joanne is a Secretary of the company. YOUNGS, Peter is a Director of the company. Secretary SMITH, Ronald has been resigned. Director SMITH, Pauline has been resigned. Director SMITH, Ronald has been resigned. Director STABLER, Nigel Darren has been resigned. The company operates in "Painting".


Current Directors

Secretary
YOUNGS, Joanne
Appointed Date: 17 November 2008

Director
YOUNGS, Peter
Appointed Date: 05 July 2005
61 years old

Resigned Directors

Secretary
SMITH, Ronald
Resigned: 17 November 2008

Director
SMITH, Pauline
Resigned: 17 November 2008
Appointed Date: 28 November 1994
93 years old

Director
SMITH, Ronald
Resigned: 17 November 2008
98 years old

Director
STABLER, Nigel Darren
Resigned: 28 November 1994
61 years old

Persons With Significant Control

Mr Peter Anthony Youngs
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

PRESTIGE DECORATIONS LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 October 2016
03 Mar 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 99

06 Jan 2016
Total exemption small company accounts made up to 31 October 2015
15 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 99

...
... and 78 more events
02 Sep 1987
Memorandum and Articles of Association

02 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Aug 1987
Registered office changed on 26/08/87 from: 84 temple chambers temple avenue london EC4Y ohp

26 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 May 1987
Incorporation

PRESTIGE DECORATIONS LIMITED Charges

19 July 2004
Debenture
Delivered: 23 July 2004
Status: Satisfied on 30 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…