About

Registered Number: 01950212
Date of Incorporation: 25/09/1985 (38 years and 7 months ago)
Company Status: Administration
Registered Address: 30 St. Paul's Square, Birmingham, West Midlands, B3 1QZ

 

Prentice Furniture Manufacturers Ltd was registered on 25 September 1985, it's status is listed as "Administration". The business has 7 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRENTICE, Caroline Mary Teresa N/A - 1
PRENTICE, Daniel Brown N/A - 1
PRITCHETT, Jean N/A - 1
BUCKLER, Nigel 01 January 2019 11 May 2019 1
FLETCHER, Richard Edwin 14 December 1996 14 December 1996 1
PRENTICE, Thomas Brownlie 06 April 2002 25 November 2014 1
PRITCHETT, Philip 14 December 1996 27 December 2018 1

Filing History

Document Type Date
AM03 - N/A 10 February 2020
AM02 - N/A 28 January 2020
AD01 - Change of registered office address 09 January 2020
AM01 - N/A 03 January 2020
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 05 February 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 16 February 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
AA - Annual Accounts 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
395 - Particulars of a mortgage or charge 24 October 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 10 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 19 January 2004
363s - Annual Return 29 January 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 20 November 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 16 March 1998
363s - Annual Return 26 January 1998
288b - Notice of resignation of directors or secretaries 12 September 1997
AA - Annual Accounts 30 April 1997
SA - Shares agreement 27 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 27 March 1997
88(2)P - N/A 20 March 1997
363s - Annual Return 06 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1997
123 - Notice of increase in nominal capital 06 February 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 17 January 1996
AA - Annual Accounts 20 July 1995
AUD - Auditor's letter of resignation 16 June 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 18 March 1994
395 - Particulars of a mortgage or charge 24 June 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 11 February 1993
RESOLUTIONS - N/A 08 October 1992
RESOLUTIONS - N/A 08 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1992
MEM/ARTS - N/A 08 October 1992
123 - Notice of increase in nominal capital 08 October 1992
AA - Annual Accounts 03 April 1992
363s - Annual Return 26 February 1992
287 - Change in situation or address of Registered Office 23 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1991
AA - Annual Accounts 02 April 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
395 - Particulars of a mortgage or charge 25 July 1989
288 - N/A 04 March 1989
363 - Annual Return 18 February 1989
395 - Particulars of a mortgage or charge 14 February 1989
AA - Annual Accounts 20 January 1989
287 - Change in situation or address of Registered Office 16 March 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 03 February 1988
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2006 Outstanding

N/A

Legal mortgage 21 June 1993 Fully Satisfied

N/A

Mortgage debenture 18 July 1989 Fully Satisfied

N/A

Debenture 09 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.