About

Registered Number: 03528153
Date of Incorporation: 16/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 Innovation Square, Green Lane, Featherstone, West Yorkshire, WF7 6NX

 

Established in 1998, Prestige Pumps Ltd are based in Featherstone, West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The company is VAT Registered. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOXON, Trevor 16 March 1998 25 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 03 August 2018
CH03 - Change of particulars for secretary 03 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 14 March 2016
CH03 - Change of particulars for secretary 14 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 08 March 2011
SH01 - Return of Allotment of shares 16 June 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 24 September 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 04 April 2002
395 - Particulars of a mortgage or charge 27 March 2002
AA - Annual Accounts 26 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
RESOLUTIONS - N/A 19 September 2001
RESOLUTIONS - N/A 19 September 2001
169 - Return by a company purchasing its own shares 19 September 2001
169 - Return by a company purchasing its own shares 19 September 2001
363s - Annual Return 06 April 2001
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 04 May 1999
287 - Change in situation or address of Registered Office 20 May 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
NEWINC - New incorporation documents 16 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.