Warning: file_put_contents(c/345057694310b9c155f74c4792d8c95e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Presto Classical Limited, CV32 5LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRESTO CLASSICAL LIMITED

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

This company is commonly known as Presto Classical Limited. The company was founded 14 years ago and was given the registration number 07201116. 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 47591 - Retail sale of musical instruments and scores.

Company Information

Name:PRESTO CLASSICAL LIMITED
Company Number:07201116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47591 - Retail sale of musical instruments and scores
  • 47610 - Retail sale of books in specialised stores
  • 47630 - Retail sale of music and video recordings in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:23-25 Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

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

Director01 June 2023Active
5, Trinculo Grove, Heathcote, Warwick, England, CV34 6EG

Director01 April 2014Active
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director01 January 2024Active
14, Sovereign Close, Kenilworth, England, CV8 1SQ

Director10 June 2010Active
5, Regency Mews, Eastfield Road, Leamington Spa, United Kingdom, CV32 4EE

Director28 July 2017Active
15, Farley Street, Leamington Spa, England, CV31 1HJ

Secretary24 March 2010Active
19, Church Hill, Leamington Spa, United Kingdom, CV32 5AZ

Director10 June 2010Active
14, Cloister Crofts, Leamington Spa, England, CV32 6QQ

Director24 March 2010Active
15, Farley Street, Leamington Spa, United Kingdom, CV31 1HJ

Director10 June 2010Active

People with Significant Control

Presto Classical (Holdings) Limited
Notified on:28 July 2017
Status:Active
Country of residence:England
Address:23-25 Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Meredith O'Reilly
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:14, Sovereign Close, Kenilworth, England, CV8 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice Millward
Notified on:06 April 2016
Status:Active
Date of birth:October 1931
Nationality:British
Country of residence:England
Address:14, Cloister Crofts, Leamington Spa, England, CV32 6QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Appoint person director company with name date.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Officers

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
2023-03-31Officers

Termination secretary company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.