PRESTIGE BUSINESS FORMS LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4PW

Company number 02120245
Status Active
Incorporation Date 7 April 1987
Company Type Private Limited Company
Address PRINT HOUSE, HALESFIELD 17, TELFORD, SHROPSHIRE, TF7 4PW
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 40,000 . The most likely internet sites of PRESTIGE BUSINESS FORMS LIMITED are www.prestigebusinessforms.co.uk, and www.prestige-business-forms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Prestige Business Forms Limited is a Private Limited Company. The company registration number is 02120245. Prestige Business Forms Limited has been working since 07 April 1987. The present status of the company is Active. The registered address of Prestige Business Forms Limited is Print House Halesfield 17 Telford Shropshire Tf7 4pw. . PATEL, Jayant Devshi is a Secretary of the company. DHULASHIA, Dhiren Devshibhai is a Director of the company. DHULASHIA, Hitesh is a Director of the company. The company operates in "Manufacture of paper stationery".


Current Directors


Director

Director
DHULASHIA, Hitesh

64 years old

Persons With Significant Control

Mr Dhiren Devshibhai Dhulashia
Notified on: 1 May 2016
73 years old
Nature of control: Has significant influence or control

PRESTIGE BUSINESS FORMS LIMITED Events

19 Aug 2016
Confirmation statement made on 18 August 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 40,000

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 Aug 2014
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 40,000

...
... and 97 more events
15 Jul 1987
Memorandum and Articles of Association

15 Jul 1987
Director resigned;new director appointed

15 Jul 1987
Registered office changed on 15/07/87 from: 2 baches street london N1 6EE

06 Jul 1987
Company name changed viewmedium LIMITED\certificate issued on 03/07/87

07 Apr 1987
Certificate of Incorporation

PRESTIGE BUSINESS FORMS LIMITED Charges

3 April 2009
Legal charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Dhiren Devshi Dhulashia,Hitesh Dhulashia and Jayantdevshibhai Patel
Description: Unit 23 stafford park 12 telford shropshire.
3 April 2009
Legal charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Dhiren Devshi Dhulashia Hitesh Dhulashia and Jayant Devshibhai Patel
Description: Print house halesfield 17 telford shropshire.
8 November 2007
Legal charge
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Print house halesfield 17 telford shropshire. By way of…
8 November 2007
Legal charge
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 23 stafford park 12 telford shropshire. By way of…
7 June 2002
Legal charge
Delivered: 12 June 2002
Status: Satisfied on 26 January 2009
Persons entitled: Barclays Bank PLC
Description: Freehold property known as unit 3, halesfield 17, telford…
23 January 2002
Deed of chattel mortgage
Delivered: 7 February 2002
Status: Satisfied on 5 October 2006
Persons entitled: Surrey Asset Finance Limited
Description: 1 x 1993 heidelberg moe s/n 613317, 1 x 1993 polar…
7 March 1994
Deed of chattel mortgage
Delivered: 12 March 1994
Status: Satisfied on 5 October 2006
Persons entitled: Close Brothers Limited
Description: 1 x heidelberg GT046, serial no:678690; 1 x heidleberg…
19 December 1988
Debenture
Delivered: 29 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1987
Mortgage debenture
Delivered: 7 October 1987
Status: Satisfied on 8 May 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…