PRESTIGE FURNITURE LIMITED
NEWTON ABBOT PRESTIGE DEVON LIMITED PRESTIGE PINE FURNITURE (DEVON) LIMITED BRADLEY CONSTRUCTION LIMITED

Hellopages » Devon » Teignbridge » TQ12 6RY

Company number 02559947
Status Active
Incorporation Date 19 November 1990
Company Type Private Limited Company
Address PRESTIGE FURNITURE BATTLE ROAD, HEATHFIELD INDUSTRIAL ESTATE, NEWTON ABBOT, DEVON, TQ12 6RY
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 4 . The most likely internet sites of PRESTIGE FURNITURE LIMITED are www.prestigefurniture.co.uk, and www.prestige-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Torquay Rail Station is 9.1 miles; to Totnes Rail Station is 9.5 miles; to Paignton Rail Station is 10.3 miles; to Exeter St Thomas Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Furniture Limited is a Private Limited Company. The company registration number is 02559947. Prestige Furniture Limited has been working since 19 November 1990. The present status of the company is Active. The registered address of Prestige Furniture Limited is Prestige Furniture Battle Road Heathfield Industrial Estate Newton Abbot Devon Tq12 6ry. . ASH, Robert Timothy Lowes is a Director of the company. LILLEY, Sallyann is a Director of the company. Secretary ASH, Robert Timothy Lowes has been resigned. Secretary HOWES, Janet Hazel has been resigned. Secretary MOULSON, Jeremy Thornton has been resigned. Director PHILLIPS, Richard John has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director

Director
LILLEY, Sallyann
Appointed Date: 11 July 2005
51 years old

Resigned Directors

Secretary
ASH, Robert Timothy Lowes
Resigned: 13 June 1997

Secretary
HOWES, Janet Hazel
Resigned: 01 February 2010
Appointed Date: 14 December 2000

Secretary
MOULSON, Jeremy Thornton
Resigned: 14 December 2000
Appointed Date: 13 June 1997

Director
PHILLIPS, Richard John
Resigned: 13 June 1997
69 years old

Persons With Significant Control

Mr Robert Timothy Lowes Ash
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sallyann Lilley
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESTIGE FURNITURE LIMITED Events

04 Jan 2017
Confirmation statement made on 14 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
12 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
07 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4

...
... and 82 more events
06 Feb 1991
Ad 19/11/90--------- £ si 2@1=2 £ ic 2/4

03 Jan 1991
New secretary appointed;new director appointed

03 Jan 1991
Accounting reference date notified as 30/11

23 Nov 1990
Secretary resigned;director resigned

19 Nov 1990
Incorporation

PRESTIGE FURNITURE LIMITED Charges

26 July 2005
Debenture
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 2004
Debenture
Delivered: 23 January 2004
Status: Satisfied on 7 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1991
Single debenture
Delivered: 10 October 1991
Status: Satisfied on 6 September 2004
Persons entitled: Lloyds Bank PLC
Description: Inc: all property and assets in scotland. Fixed and…