About

Registered Number: 07199993
Date of Incorporation: 23/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Reading Bridge House, George Street, Reading, RG1 8LS,

 

Established in 2010, Prest Financial Services Holdings Ltd are based in Reading. We don't currently know the number of employees at the organisation. There are 2 directors listed as Stockton, Nigel Geoffrey, Livesey, Mark Jason for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKTON, Nigel Geoffrey 31 July 2019 - 1
LIVESEY, Mark Jason 23 March 2010 01 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 31 March 2020
PSC05 - N/A 13 February 2020
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 31 October 2019
AD01 - Change of registered office address 15 October 2019
PSC02 - N/A 14 October 2019
PSC07 - N/A 14 October 2019
PSC07 - N/A 14 October 2019
AA01 - Change of accounting reference date 14 October 2019
RP04AP01 - N/A 18 September 2019
AP01 - Appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 10 April 2019
CH01 - Change of particulars for director 09 April 2019
AD01 - Change of registered office address 09 April 2019
AA - Annual Accounts 28 February 2019
CH01 - Change of particulars for director 20 November 2018
PSC04 - N/A 20 November 2018
CS01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC09 - N/A 26 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 28 March 2017
MR04 - N/A 18 January 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 03 February 2015
MR04 - N/A 05 June 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 26 February 2014
RESOLUTIONS - N/A 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
MEM/ARTS - N/A 03 July 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 12 December 2011
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 13 April 2011
AA01 - Change of accounting reference date 18 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
RESOLUTIONS - N/A 17 August 2010
SH01 - Return of Allotment of shares 17 August 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
SH01 - Return of Allotment of shares 07 July 2010
NEWINC - New incorporation documents 23 March 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2011 Fully Satisfied

N/A

Debenture 09 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.