This company is commonly known as Prestige Furniture Art Limited. The company was founded 4 years ago and was given the registration number 12495376. The firm's registered office is in NOTTINGHAM. You can find them at 133 Church Road, Burton Joyce, Nottingham, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | PRESTIGE FURNITURE ART LIMITED |
---|---|---|
Company Number | : | 12495376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2020 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 133 Church Road, Burton Joyce, Nottingham, England, NG14 5DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX | Director | 03 March 2020 | Active |
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX | Director | 03 March 2020 | Active |
35, Gripps Common, Cotgrave, Nottingham, England, NG12 3TF | Director | 03 March 2020 | Active |
Mr Timothy Richard Lawson | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Gripps Common, Nottingham, England, NG12 3TF |
Nature of control | : |
|
Mr Shane Paul Jones | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Address | : | 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX |
Nature of control | : |
|
Mr Dean Mark Jones | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2024-02-20 | Address | Default companies house registered office address applied. | Download |
2023-08-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Insolvency | Liquidation disclaimer notice. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Resolution | Resolution. | Download |
2022-07-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.