PRESTIGE FIREPLACES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 7ED
Company number 03003497
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address 524 RADFORD ROAD, BASFORD, NOTTINGHAM, NG7 7ED
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PRESTIGE FIREPLACES LIMITED are www.prestigefireplaces.co.uk, and www.prestige-fireplaces.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Prestige Fireplaces Limited is a Private Limited Company. The company registration number is 03003497. Prestige Fireplaces Limited has been working since 20 December 1994. The present status of the company is Active. The registered address of Prestige Fireplaces Limited is 524 Radford Road Basford Nottingham Ng7 7ed. . BERRY, David John is a Director of the company. Secretary BERRY, David John has been resigned. Secretary MCQUADE, Rosemary has been resigned. Secretary MELADY, July Vivien has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LOWE, Terry John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BERRY, David John
Appointed Date: 20 December 1994
58 years old

Resigned Directors

Secretary
BERRY, David John
Resigned: 09 January 1998
Appointed Date: 20 December 1994

Secretary
MCQUADE, Rosemary
Resigned: 05 June 1999
Appointed Date: 21 January 1998

Secretary
MELADY, July Vivien
Resigned: 16 December 2013
Appointed Date: 05 June 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Director
LOWE, Terry John
Resigned: 28 November 1997
Appointed Date: 20 December 1994
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Persons With Significant Control

Mr Dave Berry
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PRESTIGE FIREPLACES LIMITED Events

22 Feb 2017
Confirmation statement made on 20 December 2016 with updates
18 Oct 2016
Amended total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5,000

27 Jul 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,000

...
... and 58 more events
05 Jan 1995
New director appointed

05 Jan 1995
Director resigned

05 Jan 1995
Secretary resigned

05 Jan 1995
Registered office changed on 05/01/95 from: 12 york place leeds west yorkshire LS1 2DS

20 Dec 1994
Incorporation

PRESTIGE FIREPLACES LIMITED Charges

14 December 2000
Mortgage debenture
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…