PRESTEC UK LIMITED
BURTON-ON-TRENT PRESTEC BUILDING PRESERVATION LIMITED

Hellopages » Staffordshire » East Staffordshire » DE13 8EB

Company number 03875025
Status Active
Incorporation Date 11 November 1999
Company Type Private Limited Company
Address UNIT A RYKNILD STREET, BARTON TURN, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 8EB
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1,000 . The most likely internet sites of PRESTEC UK LIMITED are www.prestecuk.co.uk, and www.prestec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Lichfield Trent Valley Rail Station is 6.7 miles; to Lichfield City Rail Station is 7.7 miles; to Polesworth Rail Station is 10.2 miles; to Shenstone Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestec Uk Limited is a Private Limited Company. The company registration number is 03875025. Prestec Uk Limited has been working since 11 November 1999. The present status of the company is Active. The registered address of Prestec Uk Limited is Unit A Ryknild Street Barton Turn Burton On Trent Staffordshire De13 8eb. . HEWLETT, Alyson Jane is a Secretary of the company. HEWLETT, David Neil is a Director of the company. Secretary JONES, Mark Andrew has been resigned. Secretary LISSAMAN, David Charles has been resigned. Director HEWLETT, Alyson Jane has been resigned. Director HEWLETT, Steven John has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HEWLETT, Alyson Jane
Appointed Date: 29 November 2011

Director
HEWLETT, David Neil
Appointed Date: 11 November 1999
60 years old

Resigned Directors

Secretary
JONES, Mark Andrew
Resigned: 14 October 2003
Appointed Date: 11 November 1999

Secretary
LISSAMAN, David Charles
Resigned: 29 November 2011
Appointed Date: 14 October 2003

Director
HEWLETT, Alyson Jane
Resigned: 31 December 2011
Appointed Date: 15 November 2008
54 years old

Director
HEWLETT, Steven John
Resigned: 22 August 2001
Appointed Date: 11 November 1999
58 years old

Persons With Significant Control

Mr David Neil Hewlett
Notified on: 11 November 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Alyson Jane Hewlett
Notified on: 11 November 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESTEC UK LIMITED Events

24 Nov 2016
Confirmation statement made on 11 November 2016 with updates
07 Nov 2016
Accounts for a small company made up to 31 January 2016
03 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000

02 Dec 2015
Registered office address changed from 168 Birmingham Road Shenstone Wood End Lichfield Staffordshire WS14 0NX to Unit a Ryknild Street Barton Turn Burton-on-Trent Staffordshire DE13 8EB on 2 December 2015
22 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 52 more events
13 Dec 2001
Return made up to 11/11/01; full list of members
28 Aug 2001
Director resigned
08 Jun 2001
Accounts for a dormant company made up to 30 November 2000
08 Jan 2001
Return made up to 11/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed

11 Nov 1999
Incorporation

PRESTEC UK LIMITED Charges

30 September 2010
Debenture
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2007
Legal charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 168 birmingham road shenstone wood end lichfield…
16 June 2006
Charge over shares
Delivered: 27 June 2006
Status: Satisfied on 15 October 2008
Persons entitled: David Patrick and Carolyn Ann Patrick
Description: The entire issue share capital of concrete repair &…
16 June 2006
Chattel mortgage
Delivered: 27 June 2006
Status: Satisfied on 15 October 2008
Persons entitled: David Patrick and Carolyn Ann Patrick
Description: The demolition rig calder multijet 175 together with all…
16 June 2006
Chattel mortgage
Delivered: 27 June 2006
Status: Satisfied on 15 October 2008
Persons entitled: David Patrick and Carolyn Ann Patrick
Description: The demolition rig calder multijet 225 together with all…