About

Registered Number: 04543700
Date of Incorporation: 24/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Mount Pleasant Stubbs Lane, Stanton, Ashbourne, Derbyshire, DE6 2BY,

 

Prestek Services Ltd was setup in 2002, it's status at Companies House is "Active". We do not know the number of employees at the company. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, John Christopher 24 September 2002 - 1
WEBSTER, Claire Elizabeth Jean 24 September 2002 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, Karen Elizabeth 31 March 2005 26 October 2009 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 23 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 08 November 2018
PSC04 - N/A 06 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 17 November 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 November 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 03 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AD01 - Change of registered office address 12 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 09 May 2012
AD01 - Change of registered office address 09 May 2012
DISS40 - Notice of striking-off action discontinued 11 April 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 18 December 2010
CH01 - Change of particulars for director 18 December 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 13 August 2010
AD01 - Change of registered office address 03 August 2010
DISS16(SOAS) - N/A 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
TM02 - Termination of appointment of secretary 09 November 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 16 February 2009
DISS40 - Notice of striking-off action discontinued 21 January 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
GAZ1 - First notification of strike-off action in London Gazette 13 January 2009
AA - Annual Accounts 15 August 2007
363s - Annual Return 24 May 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 25 January 2005
AA - Annual Accounts 30 December 2003
363s - Annual Return 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
225 - Change of Accounting Reference Date 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.