About

Registered Number: 01007338
Date of Incorporation: 07/04/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: Centaur Works, 5/8 Green Lane, Walsall, WS2 8HG,

 

Based in Walsall, Prestwood Engineering Company Ltd was founded on 07 April 1971, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Cooper, Garth Robert Gordon, Higginbottom, Donald, Higginbottom, John Leslie, Higginbottom, Julie Alison, Higginbottom, Margaret Alice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Garth Robert Gordon 30 September 2016 - 1
HIGGINBOTTOM, Donald N/A 11 October 2011 1
HIGGINBOTTOM, John Leslie N/A 30 September 2016 1
HIGGINBOTTOM, Julie Alison 01 September 1997 30 September 2016 1
HIGGINBOTTOM, Margaret Alice N/A 30 September 2016 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 18 January 2019
PSC02 - N/A 17 January 2019
PSC07 - N/A 17 January 2019
PSC07 - N/A 17 January 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 02 January 2018
AA01 - Change of accounting reference date 24 October 2017
AA - Annual Accounts 26 May 2017
AA01 - Change of accounting reference date 27 March 2017
CS01 - N/A 11 January 2017
AD01 - Change of registered office address 04 October 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AA - Annual Accounts 29 June 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 14 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 01 August 2001
128(3) - Statement of particulars of variation of rights attached to shares 01 March 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 15 September 1998
287 - Change in situation or address of Registered Office 24 March 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 24 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 06 April 1992
395 - Particulars of a mortgage or charge 23 January 1992
AA - Annual Accounts 13 December 1991
AA - Annual Accounts 17 January 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
288 - N/A 25 August 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
NEWINC - New incorporation documents 07 April 1971
MISC - Miscellaneous document 31 March 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 January 1992 Fully Satisfied

N/A

Legal mortgage 11 June 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.