About

Registered Number: 07595694
Date of Incorporation: 07/04/2011 (13 years ago)
Company Status: Active
Registered Address: Hebbs Acre, Presteigne, Powys, LD8 2HG

 

Having been setup in 2011, Presteigne Youth Project Ltd have registered office in Presteigne in Powys, it has a status of "Active". The companies directors are listed as King, Diana Mary, Hatfield, Keith Thomas, Kendall, Gilbert John, King, Diana Mary, Bamford, Rose Lane, Bennett, Rory James, Gaine, Elizabeth Rose, Green, Nathaniel Jacob, Meredith, James Barrie. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATFIELD, Keith Thomas 07 April 2011 - 1
KENDALL, Gilbert John 07 April 2011 - 1
KING, Diana Mary 07 April 2011 - 1
BAMFORD, Rose Lane 03 October 2017 23 July 2018 1
BENNETT, Rory James 03 October 2017 16 April 2020 1
GAINE, Elizabeth Rose 26 June 2013 23 July 2018 1
GREEN, Nathaniel Jacob 07 April 2011 19 July 2017 1
MEREDITH, James Barrie 07 April 2011 09 August 2012 1
Secretary Name Appointed Resigned Total Appointments
KING, Diana Mary 07 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
TM01 - Termination of appointment of director 18 April 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 14 December 2018
TM01 - Termination of appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 10 October 2017
AP01 - Appointment of director 06 October 2017
AA - Annual Accounts 16 August 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
PSC01 - N/A 21 July 2017
PSC09 - N/A 21 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 05 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AA - Annual Accounts 25 July 2012
AA01 - Change of accounting reference date 20 April 2012
AR01 - Annual Return 16 April 2012
RESOLUTIONS - N/A 31 August 2011
MEM/ARTS - N/A 31 August 2011
CC04 - Statement of companies objects 31 August 2011
NEWINC - New incorporation documents 07 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.