About

Registered Number: 03368895
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Gtc House 18 Station Road, Chesham, Buckinghamshire, HP5 1DH

 

Based in Buckinghamshire, Prescott Hamilton Ltd was registered on 09 May 1997, it's status is listed as "Active". The organisation has 3 directors. We don't know the number of employees at Prescott Hamilton Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELSEY, Michael 01 June 2017 - 1
SIMPSON, Ian William 09 May 1997 19 January 1999 1
WILSON, Paul John 01 July 2005 22 September 2005 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 26 February 2019
AP01 - Appointment of director 02 November 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 23 February 2018
MR04 - N/A 04 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 08 June 2016
CERTNM - Change of name certificate 23 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 27 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 22 May 2008
363a - Annual Return 07 June 2007
363a - Annual Return 07 June 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 30 September 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
395 - Particulars of a mortgage or charge 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 27 March 2001
CERTNM - Change of name certificate 16 February 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 10 June 1999
RESOLUTIONS - N/A 04 March 1999
AA - Annual Accounts 04 March 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
363s - Annual Return 09 June 1998
287 - Change in situation or address of Registered Office 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.