About

Registered Number: 02959836
Date of Incorporation: 17/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Unit F Northway Trading Estate, Northway Lane, Tewkesbury, Glos, GL20 8JH,

 

Established in 1994, Prescott Instruments Ltd have registered office in Tewkesbury, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Prescott, Julia Ann, Prescott, Philip Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESCOTT, Julia Ann 01 May 2004 - 1
PRESCOTT, Philip Graham 17 August 1994 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AD01 - Change of registered office address 26 August 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 17 August 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 25 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 29 April 2015
MR01 - N/A 26 March 2015
MR01 - N/A 26 March 2015
MR04 - N/A 19 February 2015
MR04 - N/A 19 February 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 16 October 2010
CH01 - Change of particulars for director 16 October 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 27 March 2007
287 - Change in situation or address of Registered Office 22 December 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 27 September 1999
395 - Particulars of a mortgage or charge 06 January 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 28 February 1996
395 - Particulars of a mortgage or charge 22 February 1996
363s - Annual Return 01 September 1995
287 - Change in situation or address of Registered Office 19 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1994
287 - Change in situation or address of Registered Office 31 August 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
NEWINC - New incorporation documents 17 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2015 Outstanding

N/A

A registered charge 25 March 2015 Outstanding

N/A

Legal mortgage 05 January 1999 Fully Satisfied

N/A

Debenture 16 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.