PRESTIGE RENOVATIONS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL3 6PQ

Company number 04359290
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address 23 PORTERS WOOD, ST ALBANS, HERTFORDSHIRE, AL3 6PQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 2 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of PRESTIGE RENOVATIONS LIMITED are www.prestigerenovations.co.uk, and www.prestige-renovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Prestige Renovations Limited is a Private Limited Company. The company registration number is 04359290. Prestige Renovations Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Prestige Renovations Limited is 23 Porters Wood St Albans Hertfordshire Al3 6pq. The company`s financial liabilities are £14.36k. It is £2.12k against last year. The cash in hand is £47.04k. It is £15.17k against last year. And the total assets are £47.04k, which is £15.17k against last year. ALBAN CORPORATE SERVICES LTD is a Secretary of the company. OAKES, Jessica Mary is a Director of the company. Secretary SHEWARD, John David Leslie has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director CLARKE, Anthony has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


prestige renovations Key Finiance

LIABILITIES £14.36k
+17%
CASH £47.04k
+47%
TOTAL ASSETS £47.04k
+47%
All Financial Figures

Current Directors

Secretary
ALBAN CORPORATE SERVICES LTD
Appointed Date: 02 May 2003

Director
OAKES, Jessica Mary
Appointed Date: 23 January 2002
50 years old

Resigned Directors

Secretary
SHEWARD, John David Leslie
Resigned: 02 May 2003
Appointed Date: 23 January 2002

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Director
CLARKE, Anthony
Resigned: 13 February 2009
Appointed Date: 29 August 2006
52 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

PRESTIGE RENOVATIONS LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 Mar 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 36 more events
26 Mar 2002
New secretary appointed
30 Jan 2002
Director resigned
30 Jan 2002
Secretary resigned
29 Jan 2002
Registered office changed on 29/01/02 from: 25 hill road theydon bois epping essex CM16 7LX
23 Jan 2002
Incorporation