UKBizDB.co.uk

PRESTONBRIDGE LIMITED

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

This company is commonly known as Prestonbridge Limited. The company was founded 44 years ago and was given the registration number 01438543. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 6 York Row, Wisbech, Cambridgeshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRESTONBRIDGE LIMITED
Company Number:01438543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 York Row, Wisbech, Cambridgeshire, PE13 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Thelnetham Road, Blo Norton, Diss, England, IP22 2JG

Secretary16 November 2019Active
The Limes, 6 Townshend Road, Wisbech, PE13 3DN

Director-Active
27-29, Old Market, Wisbech, England, PE13 1NE

Director31 May 2017Active
14 Punsfer Way, Tilney St Lawrence, Kings Lynn, PE34 4RJ

Director-Active
The Old Rectory, Thelnetham Road, Blo Norton, Diss, IP22 2JG

Secretary-Active
The Coach House Middle Street, Elton, Peterborough, PE8 6RA

Director-Active
6 York Row, Wisbech, Cambridgeshire, PE13 1EF

Director31 August 2017Active
The Old Rectory, Thelnetham Road, Blo Norton, Diss, IP22 2JG

Director-Active

People with Significant Control

Mrs Hilary Anne Stevenson
Notified on:26 September 2020
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:27-29, Old Market, Wisbech, England, PE13 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Rudolf Carlson
Notified on:01 October 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:27-29, Old Market, Wisbech, England, PE13 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Rutter
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Mcp Llp, York Row, Wisbech, England, PE13 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Address

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

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Resolution

Resolution.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Officers

Appoint person secretary company with name date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.