About

Registered Number: 04254675
Date of Incorporation: 18/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Marsland Chambers, 1a Marsland Road, Sale Moor, Cheshire, M33 3HP

 

Prestige Interiors (M/c) Ltd was registered on 18 July 2001 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Wright, Alan Mark, Parker, Anita Dawn, Peet, Ian Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Alan Mark 18 July 2001 - 1
PEET, Ian Anthony 18 July 2001 09 September 2011 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Anita Dawn 18 July 2001 05 November 2007 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 29 March 2018
AA01 - Change of accounting reference date 26 March 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 21 July 2017
AA01 - Change of accounting reference date 25 April 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 28 July 2016
AA01 - Change of accounting reference date 14 July 2016
AA01 - Change of accounting reference date 28 April 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 27 August 2015
AA01 - Change of accounting reference date 28 July 2015
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 29 February 2012
TM01 - Termination of appointment of director 22 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 21 April 2011
CH01 - Change of particulars for director 13 August 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 21 April 2010
287 - Change in situation or address of Registered Office 09 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 08 May 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 July 2002
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.