PRESTIGE PROFILES LIMITED
BRIDPORT

Hellopages » Dorset » West Dorset » DT6 3TE

Company number 03732891
Status Active
Incorporation Date 15 March 1999
Company Type Private Limited Company
Address LOWER TOWNSEND FARM, POWERSTOCK, BRIDPORT, DORSET, DT6 3TE
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,000 . The most likely internet sites of PRESTIGE PROFILES LIMITED are www.prestigeprofiles.co.uk, and www.prestige-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Prestige Profiles Limited is a Private Limited Company. The company registration number is 03732891. Prestige Profiles Limited has been working since 15 March 1999. The present status of the company is Active. The registered address of Prestige Profiles Limited is Lower Townsend Farm Powerstock Bridport Dorset Dt6 3te. . PARKER, Anthony George is a Secretary of the company. PARKER, Anthony George is a Director of the company. PARKER, Helen Teresa is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
PARKER, Anthony George
Appointed Date: 15 March 1999

Director
PARKER, Anthony George
Appointed Date: 15 March 1999
67 years old

Director
PARKER, Helen Teresa
Appointed Date: 15 March 1999
63 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 15 March 1999
Appointed Date: 15 March 1999

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 March 1999
Appointed Date: 15 March 1999

Persons With Significant Control

Mrs Helen Teresa Parker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony George Parker
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRESTIGE PROFILES LIMITED Events

27 Mar 2017
Confirmation statement made on 15 March 2017 with updates
30 Jan 2017
Total exemption full accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000

...
... and 36 more events
26 Mar 1999
New director appointed
26 Mar 1999
Secretary resigned
26 Mar 1999
Director resigned
26 Mar 1999
New secretary appointed;new director appointed
15 Mar 1999
Incorporation

PRESTIGE PROFILES LIMITED Charges

23 June 1999
Floating charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: All the company's plant and machinery fittings and…