About

Registered Number: 03113338
Date of Incorporation: 13/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 6 Grove Park Business Estate, White Waltham, Maidenhead, Berkshire, SL6 3LW

 

Prelude Engineering Ltd was registered on 13 October 1995 with its registered office in Maidenhead in Berkshire. Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are Gill, Richard Norman, Gill, Kim, Wevill, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Richard Norman 01 November 1995 - 1
Secretary Name Appointed Resigned Total Appointments
GILL, Kim 02 November 1995 05 July 2013 1
WEVILL, Richard 05 July 2013 30 September 2013 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
DISS40 - Notice of striking-off action discontinued 23 January 2018
CS01 - N/A 22 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 30 November 2016
DISS40 - Notice of striking-off action discontinued 26 November 2016
CS01 - N/A 23 November 2016
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 11 December 2015
DISS40 - Notice of striking-off action discontinued 27 June 2015
AA - Annual Accounts 26 June 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AR01 - Annual Return 06 October 2014
AR01 - Annual Return 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AA - Annual Accounts 05 August 2013
AP03 - Appointment of secretary 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
AR01 - Annual Return 26 May 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 11 July 2012
DISS16(SOAS) - N/A 23 July 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
DISS40 - Notice of striking-off action discontinued 27 November 2010
AR01 - Annual Return 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
DISS16(SOAS) - N/A 13 July 2010
AD01 - Change of registered office address 05 July 2010
GAZ1 - First notification of strike-off action in London Gazette 22 June 2010
DISS40 - Notice of striking-off action discontinued 10 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
DISS16(SOAS) - N/A 06 February 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 29 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
287 - Change in situation or address of Registered Office 18 February 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
363a - Annual Return 06 February 2007
395 - Particulars of a mortgage or charge 19 December 2006
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 04 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 21 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 August 2003
395 - Particulars of a mortgage or charge 12 June 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 13 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 16 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 August 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 10 November 1999
AA - Annual Accounts 02 December 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 20 October 1998
363s - Annual Return 30 October 1997
287 - Change in situation or address of Registered Office 19 May 1997
RESOLUTIONS - N/A 03 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1997
363s - Annual Return 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
395 - Particulars of a mortgage or charge 22 December 1995
287 - Change in situation or address of Registered Office 28 November 1995
288 - N/A 28 November 1995
395 - Particulars of a mortgage or charge 14 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
287 - Change in situation or address of Registered Office 07 November 1995
CERTNM - Change of name certificate 02 November 1995
NEWINC - New incorporation documents 13 October 1995

Mortgages & Charges

Description Date Status Charge by
A deed of charge 15 December 2006 Outstanding

N/A

Debenture 10 June 2003 Outstanding

N/A

Fixed and floating charge 15 December 1995 Outstanding

N/A

Debenture 02 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.