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.
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 |
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 |
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 |