About

Registered Number: 02134869
Date of Incorporation: 28/05/1987 (37 years ago)
Company Status: Active
Registered Address: 15 The Trade Yard, Barmston Road, Beverley, East Yorkshire, HU17 0LA,

 

Based in Beverley in East Yorkshire, Prestige Decorations Ltd was registered on 28 May 1987. We don't currently know the number of employees at this organisation. The companies directors are listed as Beal, Graham, Youngs, Joanne, Smith, Pauline, Smith, Ronald, Stabler, Nigel Darren, Youngs, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAL, Graham 18 October 2019 - 1
SMITH, Pauline 28 November 1994 17 November 2008 1
SMITH, Ronald N/A 17 November 2008 1
STABLER, Nigel Darren N/A 28 November 1994 1
YOUNGS, Peter 05 July 2005 18 October 2019 1
Secretary Name Appointed Resigned Total Appointments
YOUNGS, Joanne 17 November 2008 18 October 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
TM02 - Termination of appointment of secretary 23 October 2019
PSC02 - N/A 23 October 2019
PSC07 - N/A 23 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 09 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 04 August 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 09 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 01 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 12 April 2007
287 - Change in situation or address of Registered Office 15 March 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 18 April 2006
363s - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 10 February 2005
395 - Particulars of a mortgage or charge 23 July 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 27 March 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 30 May 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 14 April 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 27 February 1995
363s - Annual Return 16 January 1995
288 - N/A 13 December 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 19 August 1993
363s - Annual Return 12 January 1993
287 - Change in situation or address of Registered Office 04 November 1992
AA - Annual Accounts 04 November 1992
363s - Annual Return 10 January 1992
AA - Annual Accounts 14 October 1991
RESOLUTIONS - N/A 30 January 1991
RESOLUTIONS - N/A 30 January 1991
RESOLUTIONS - N/A 30 January 1991
363a - Annual Return 30 January 1991
AA - Annual Accounts 01 August 1990
288 - N/A 27 March 1990
288 - N/A 27 March 1990
363 - Annual Return 13 February 1990
288 - N/A 14 December 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 02 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1989
PUC 2 - N/A 17 March 1988
CERTNM - Change of name certificate 19 February 1988
CERTNM - Change of name certificate 19 February 1988
288 - N/A 16 February 1988
287 - Change in situation or address of Registered Office 16 February 1988
RESOLUTIONS - N/A 02 September 1987
MEM/ARTS - N/A 02 September 1987
287 - Change in situation or address of Registered Office 26 August 1987
288 - N/A 26 August 1987
NEWINC - New incorporation documents 28 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.