About

Registered Number: 03113319
Date of Incorporation: 13/10/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

 

Prestige Brickwork Contractors Ltd was registered on 13 October 1995, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAPPY, Patricia 18 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
NEWELL, Trevor Lewis 13 October 1995 07 February 1996 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 16 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 11 July 2018
SH01 - Return of Allotment of shares 05 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 18 October 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 18 October 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 25 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AR01 - Annual Return 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 25 July 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 21 September 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 25 September 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 04 October 2005
225 - Change of Accounting Reference Date 01 February 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 13 August 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 15 July 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 17 October 2000
287 - Change in situation or address of Registered Office 20 March 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 20 August 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 07 November 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
363s - Annual Return 29 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1995
288 - N/A 18 October 1995
NEWINC - New incorporation documents 13 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.