About

Registered Number: 02120245
Date of Incorporation: 07/04/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Print House, Halesfield 17, Telford, Shropshire, TF7 4PW

 

Prestige Business Forms Ltd was founded on 07 April 1987 and are based in Telford, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Patel, Jayant Devshi, Dhulashia, Dhiren Devshibhai, Dhulashia, Hitesh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHULASHIA, Dhiren Devshibhai N/A - 1
DHULASHIA, Hitesh N/A - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Jayant Devshi N/A - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA01 - Change of accounting reference date 08 July 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 04 July 2018
MR04 - N/A 06 March 2018
MR04 - N/A 02 February 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 15 July 2009
395 - Particulars of a mortgage or charge 09 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 24 June 2008
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 03 July 2003
287 - Change in situation or address of Registered Office 24 September 2002
363s - Annual Return 24 September 2002
395 - Particulars of a mortgage or charge 12 June 2002
AA - Annual Accounts 08 May 2002
395 - Particulars of a mortgage or charge 07 February 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 18 August 1994
395 - Particulars of a mortgage or charge 12 March 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 23 April 1993
287 - Change in situation or address of Registered Office 25 September 1992
363a - Annual Return 24 September 1992
287 - Change in situation or address of Registered Office 24 September 1992
AA - Annual Accounts 08 September 1992
288 - N/A 07 June 1991
288 - N/A 07 June 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 21 February 1991
287 - Change in situation or address of Registered Office 04 May 1990
363 - Annual Return 04 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1990
RESOLUTIONS - N/A 26 March 1990
RESOLUTIONS - N/A 26 March 1990
RESOLUTIONS - N/A 26 March 1990
AA - Annual Accounts 26 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1989
AA - Annual Accounts 04 May 1989
AUD - Auditor's letter of resignation 04 May 1989
363 - Annual Return 04 March 1989
363 - Annual Return 04 March 1989
287 - Change in situation or address of Registered Office 20 February 1989
395 - Particulars of a mortgage or charge 29 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 May 1988
288 - N/A 29 January 1988
RESOLUTIONS - N/A 07 December 1987
RESOLUTIONS - N/A 07 December 1987
PUC 2 - N/A 07 December 1987
PUC 5 - N/A 07 December 1987
123 - Notice of increase in nominal capital 07 December 1987
395 - Particulars of a mortgage or charge 01 October 1987
288 - N/A 14 September 1987
RESOLUTIONS - N/A 01 September 1987
287 - Change in situation or address of Registered Office 01 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 August 1987
MEM/ARTS - N/A 15 July 1987
288 - N/A 15 July 1987
287 - Change in situation or address of Registered Office 15 July 1987
CERTNM - Change of name certificate 06 July 1987
CERTNM - Change of name certificate 06 July 1987
CERTINC - N/A 07 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 2009 Fully Satisfied

N/A

Legal charge 03 April 2009 Fully Satisfied

N/A

Legal charge 08 November 2007 Outstanding

N/A

Legal charge 08 November 2007 Outstanding

N/A

Legal charge 07 June 2002 Fully Satisfied

N/A

Deed of chattel mortgage 23 January 2002 Fully Satisfied

N/A

Deed of chattel mortgage 07 March 1994 Fully Satisfied

N/A

Debenture 19 December 1988 Outstanding

N/A

Mortgage debenture 28 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.