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.
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 |
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 |