About

Registered Number: 06504542
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Bugatti Owners Club Ltd, Prescott Hill, Gotherington, Cheltenham, Gloucestershire, GL52 9RD

 

Based in Cheltenham, Gloucestershire, Friends of Prescott Ltd was registered on 14 February 2008, it's status is listed as "Active". We do not know the number of employees at the organisation. Moffat-price, Gemma Louise, Rogers, Christopher David, Webster, Stuart Adrian, Venables-llewelyn, John Michael Dillwyn, Sir are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENABLES-LLEWELYN, John Michael Dillwyn, Sir 14 February 2008 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MOFFAT-PRICE, Gemma Louise 24 February 2020 - 1
ROGERS, Christopher David 15 February 2019 24 February 2020 1
WEBSTER, Stuart Adrian 23 June 2015 15 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 26 February 2020
AP03 - Appointment of secretary 25 February 2020
TM02 - Termination of appointment of secretary 25 February 2020
AA - Annual Accounts 27 September 2019
PSC08 - N/A 27 February 2019
CS01 - N/A 27 February 2019
AP03 - Appointment of secretary 27 February 2019
TM02 - Termination of appointment of secretary 27 February 2019
PSC07 - N/A 27 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 21 February 2017
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 10 August 2015
TM02 - Termination of appointment of secretary 26 June 2015
AP03 - Appointment of secretary 26 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 18 March 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 17 June 2009
225 - Change of Accounting Reference Date 17 June 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.