UKBizDB.co.uk

PRELITE PLENUMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prelite Plenums Limited. The company was founded 20 years ago and was given the registration number 04885236. The firm's registered office is in BLAYDON-ON-TYNE. You can find them at Unit 6, Tundry Way, Blaydon-on-tyne, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PRELITE PLENUMS LIMITED
Company Number:04885236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 September 2003
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 6, Tundry Way, Blaydon-on-tyne, England, NE21 5SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Boyd And Co Metal Workers, Ltd Chainbridge Road, Blaydon, NE21 5SW

Secretary04 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 September 2003Active
42 Hackamore, Thundersley, Benfleet, SS7 3DU

Director04 September 2003Active
20 Wagtail Walk, Beckenham, BR3 3XG

Director04 September 2003Active
C/O Boyd And Co Metal Workers, Ltd Chainbridge Road, Blaydon, NE21 5SW

Director04 September 2003Active
C/O Boyd And Co Metal Workers, Ltd Chainbridge Road, Blaydon, NE21 5SW

Director04 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 September 2003Active

People with Significant Control

Mrs Julia Kate Roxburgh
Notified on:04 May 2018
Status:Active
Date of birth:January 1979
Nationality:British
Address:C/O Boyd And Co Metal Workers, Blaydon, NE21 5SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Ainsworth Roxburgh
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:C/O Boyd And Co Metal Workers, Blaydon, NE21 5SW
Nature of control:
  • Significant influence or control
Mr Paul Ainsworth Roxburgh
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:C/O Boyd And Co Metal Workers, Blaydon, NE21 5SW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved compulsory.

Download
2019-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Address

Change registered office address company with date old address new address.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Accounts

Change account reference date company previous shortened.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-05-24Accounts

Change account reference date company previous extended.

Download
2018-05-04Persons with significant control

Change to a person with significant control.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-27Accounts

Accounts with accounts type micro entity.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.