About

Registered Number: 04885236
Date of Incorporation: 02/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Tundry Way, Blaydon-On-Tyne, NE21 5SJ,

 

Prelite Plenums Ltd was founded on 02 September 2003 and are based in Blaydon-On-Tyne, it's status at Companies House is "Active". We do not know the number of employees at the business. Merrien, Peter is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRIEN, Peter 04 September 2003 19 March 2008 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
AA - Annual Accounts 13 December 2018
AD01 - Change of registered office address 05 December 2018
TM01 - Termination of appointment of director 04 December 2018
PSC07 - N/A 04 December 2018
AA01 - Change of accounting reference date 04 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 21 August 2018
PSC07 - N/A 17 August 2018
PSC07 - N/A 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
AA01 - Change of accounting reference date 24 May 2018
PSC04 - N/A 04 May 2018
PSC01 - N/A 04 May 2018
CS01 - N/A 10 October 2017
MR01 - N/A 30 June 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 12 November 2014
TM02 - Termination of appointment of secretary 28 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 20 September 2004
CERTNM - Change of name certificate 20 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
225 - Change of Accounting Reference Date 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
CERTNM - Change of name certificate 24 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 12 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.