About

Registered Number: 05623622
Date of Incorporation: 15/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6 The Courtyard Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3DQ

 

Established in 2005, Prestbury Renovations Ltd have registered office in Cheadle, Cheshire, it's status in the Companies House registry is set to "Active". The companies director is listed as Summersgill, Susan at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUMMERSGILL, Susan 03 January 2006 19 November 2010 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 06 October 2011
AA - Annual Accounts 17 December 2010
TM02 - Termination of appointment of secretary 03 December 2010
AR01 - Annual Return 19 March 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 30 November 2009
AD01 - Change of registered office address 05 October 2009
225 - Change of Accounting Reference Date 01 September 2009
395 - Particulars of a mortgage or charge 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 10 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
NEWINC - New incorporation documents 15 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.