UKBizDB.co.uk

PRESTO CLASSICAL (HOLDINGS) LIMITED

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

This company is commonly known as Presto Classical (holdings) Limited. The company was founded 6 years ago and was given the registration number 10873548. The firm's registered office is in LEAMINGTON SPA. You can find them at 23-25 Waterloo Place, Warwick Street, Leamington Spa, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRESTO CLASSICAL (HOLDINGS) LIMITED
Company Number:10873548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:23-25 Waterloo Place, Warwick Street, Leamington Spa, United Kingdom, CV32 5LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23-25 Waterloo Place, Warwick Street, Leamington Spa, United Kingdom, CV32 5LA

Secretary01 April 2023Active
23-25 Waterloo Place, Warwick Street, Leamington Spa, United Kingdom, CV32 5LA

Director17 July 2023Active
5, Trinculo Grove, Heathcote, Warwick, England, CV34 6EG

Director28 July 2017Active
14, Sovereign Close, Kenilworth, England, CV8 1SQ

Director28 July 2017Active
5, Regency Mews, Eastfield Road, Leamington Spa, England, CV32 4EE

Director28 July 2017Active
19, Church Hill, Leamington Spa, England, CV32 5AZ

Director28 July 2017Active
14, Sovereign Close, Kenilworth, United Kingdom, CV8 1SQ

Director19 July 2017Active
15, Farley Street, Leamington Spa, England, CV31 1HJ

Director28 July 2017Active

People with Significant Control

Mr Graham Southern
Notified on:07 February 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:5, Regency Mews, Leamington Spa, England, CV32 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Meredith O'Reilly
Notified on:19 July 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:14, Sovereign Close, Kenilworth, United Kingdom, CV8 1SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Change person director company with change date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Resolution

Resolution.

Download
2020-07-22Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-02-25Capital

Capital return purchase own shares treasury capital date.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.