PRESCOTT INSTRUMENTS LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Forest of Dean » GL15 5RA

Company number 02959836
Status Active
Incorporation Date 17 August 1994
Company Type Private Limited Company
Address 5A NEWERNE STREET, LYDNEY, GLOUCESTERSHIRE, GL15 5RA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 2 . The most likely internet sites of PRESCOTT INSTRUMENTS LIMITED are www.prescottinstruments.co.uk, and www.prescott-instruments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and two months. The distance to to Chepstow Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prescott Instruments Limited is a Private Limited Company. The company registration number is 02959836. Prescott Instruments Limited has been working since 17 August 1994. The present status of the company is Active. The registered address of Prescott Instruments Limited is 5a Newerne Street Lydney Gloucestershire Gl15 5ra. The company`s financial liabilities are £458.46k. It is £40.22k against last year. The cash in hand is £329.95k. It is £-15.54k against last year. And the total assets are £580.65k, which is £-63.49k against last year. PRESCOTT, Julia Ann is a Secretary of the company. PRESCOTT, Julia Ann is a Director of the company. PRESCOTT, Philip Graham is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


prescott instruments Key Finiance

LIABILITIES £458.46k
+9%
CASH £329.95k
-5%
TOTAL ASSETS £580.65k
-10%
All Financial Figures

Current Directors

Secretary
PRESCOTT, Julia Ann
Appointed Date: 17 August 1994

Director
PRESCOTT, Julia Ann
Appointed Date: 01 May 2004
67 years old

Director
PRESCOTT, Philip Graham
Appointed Date: 17 August 1994
67 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 August 1994
Appointed Date: 17 August 1994

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 August 1994
Appointed Date: 17 August 1994

Persons With Significant Control

Mr Philip Graham Prescott
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julia Ann Prescott
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESCOTT INSTRUMENTS LIMITED Events

24 Aug 2016
Confirmation statement made on 17 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 31 August 2014
26 Mar 2015
Registration of charge 029598360003, created on 25 March 2015
...
... and 48 more events
30 Sep 1994
Accounting reference date notified as 31/08

31 Aug 1994
Registered office changed on 31/08/94 from: 372 old street london EC1V 9LT

31 Aug 1994
Secretary resigned;new secretary appointed

31 Aug 1994
Director resigned;new director appointed

17 Aug 1994
Incorporation

PRESCOTT INSTRUMENTS LIMITED Charges

25 March 2015
Charge code 0295 9836 0004
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
25 March 2015
Charge code 0295 9836 0003
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit f northway lane trading estate tewksbury glos…
5 January 1999
Legal mortgage
Delivered: 6 January 1999
Status: Satisfied on 19 February 2015
Persons entitled: Yorkshire Bank PLC
Description: Property k/a unit f northway lane trading estate…
16 February 1996
Debenture
Delivered: 22 February 1996
Status: Satisfied on 19 February 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…