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..
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 | : |
|
Registered Address | : | Unit 6, Tundry Way, Blaydon-on-tyne, England, NE21 5SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Boyd And Co Metal Workers, Ltd Chainbridge Road, Blaydon, NE21 5SW | Secretary | 04 September 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 September 2003 | Active |
42 Hackamore, Thundersley, Benfleet, SS7 3DU | Director | 04 September 2003 | Active |
20 Wagtail Walk, Beckenham, BR3 3XG | Director | 04 September 2003 | Active |
C/O Boyd And Co Metal Workers, Ltd Chainbridge Road, Blaydon, NE21 5SW | Director | 04 September 2003 | Active |
C/O Boyd And Co Metal Workers, Ltd Chainbridge Road, Blaydon, NE21 5SW | Director | 04 September 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 September 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved compulsory. | Download |
2019-03-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-02-12 | Gazette | Gazette notice compulsory. | Download |
2018-12-15 | Gazette | Gazette filings brought up to date. | Download |
2018-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-04 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-27 | Gazette | Gazette notice compulsory. | Download |
2018-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Accounts | Change account reference date company previous extended. | Download |
2018-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.