About

Registered Number: 02939828
Date of Incorporation: 16/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP

 

Prestige Fibres Ltd was registered on 16 June 1994 and are based in Bootle in Merseyside, it has a status of "Active". The current directors of the company are listed as Hewitt, John Richard, Robinson, Andrew, Rouse, Clive Dominic, Brown, Richard Kevin, Porter, Ian in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, John Richard 21 June 1994 - 1
BROWN, Richard Kevin 21 June 1994 27 November 1995 1
PORTER, Ian 12 August 1994 27 November 1995 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Andrew 17 June 2006 08 April 2009 1
ROUSE, Clive Dominic 27 November 1995 10 November 1998 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 07 June 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 20 June 2016
CH01 - Change of particulars for director 15 June 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 22 July 2009
287 - Change in situation or address of Registered Office 19 May 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 06 August 2007
363s - Annual Return 19 September 2006
363s - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 25 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
AA - Annual Accounts 23 November 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 24 July 2002
287 - Change in situation or address of Registered Office 24 July 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 16 July 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 13 July 2000
363s - Annual Return 23 September 1999
363s - Annual Return 30 November 1998
RESOLUTIONS - N/A 17 November 1998
288c - Notice of change of directors or secretaries or in their particulars 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1998
123 - Notice of increase in nominal capital 17 November 1998
AA - Annual Accounts 16 November 1998
AA - Annual Accounts 02 November 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 19 June 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 25 April 1996
395 - Particulars of a mortgage or charge 30 January 1996
288 - N/A 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
287 - Change in situation or address of Registered Office 12 December 1995
363s - Annual Return 14 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1995
RESOLUTIONS - N/A 01 September 1994
RESOLUTIONS - N/A 01 September 1994
CERTNM - Change of name certificate 26 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1994
123 - Notice of increase in nominal capital 22 August 1994
288 - N/A 22 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
287 - Change in situation or address of Registered Office 04 July 1994
NEWINC - New incorporation documents 16 June 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.