About

Registered Number: SO300747
Date of Incorporation: 25/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 2 Gelder Drive, Murieston, Livingston, West Lothian, EH54 9HX

 

Established in 2005, Prestige & Performance Body Refinishing LLP are based in West Lothian, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Coyle, Danielle Margaret, Coyle, Steven David.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
COYLE, Danielle Margaret 25 October 2005 - 1
COYLE, Steven David 25 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AA - Annual Accounts 16 October 2019
LLCS01 - N/A 30 September 2019
LLMR01 - N/A 03 September 2019
DISS40 - Notice of striking-off action discontinued 19 January 2019
LLCS01 - N/A 16 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 25 July 2018
DISS40 - Notice of striking-off action discontinued 31 January 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
LLCS01 - N/A 29 January 2018
AA - Annual Accounts 06 September 2017
LLCS01 - N/A 01 December 2016
AA - Annual Accounts 18 August 2016
LLAR01 - Annual Return of a Limited Liability Partnership 06 January 2016
AA - Annual Accounts 30 July 2015
LLAR01 - Annual Return of a Limited Liability Partnership 13 November 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 November 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 November 2014
AA - Annual Accounts 21 July 2014
LLAR01 - Annual Return of a Limited Liability Partnership 29 November 2013
LLAD01 - Change of registered office address of a Limited Liability Partnership 29 November 2013
LLAD01 - Change of registered office address of a Limited Liability Partnership 29 November 2013
AA - Annual Accounts 12 July 2013
LLAR01 - Annual Return of a Limited Liability Partnership 18 March 2013
LLAR01 - Annual Return of a Limited Liability Partnership 18 March 2013
LLAR01 - Annual Return of a Limited Liability Partnership 18 January 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 January 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 January 2013
AA - Annual Accounts 02 August 2012
AAMD - Amended Accounts 25 August 2011
AA - Annual Accounts 05 August 2011
CERTNM - Change of name certificate 03 August 2010
AA - Annual Accounts 23 July 2010
LLAR01 - Annual Return of a Limited Liability Partnership 21 January 2010
AA - Annual Accounts 24 August 2009
LLP363 - N/A 16 February 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 06 November 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.