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.
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 | : |
|
Registered Address | : | 6 York Row, Wisbech, Cambridgeshire, PE13 1EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Thelnetham Road, Blo Norton, Diss, England, IP22 2JG | Secretary | 16 November 2019 | Active |
The Limes, 6 Townshend Road, Wisbech, PE13 3DN | Director | - | Active |
27-29, Old Market, Wisbech, England, PE13 1NE | Director | 31 May 2017 | Active |
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 | Director | 31 August 2017 | Active |
The Old Rectory, Thelnetham Road, Blo Norton, Diss, IP22 2JG | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-02 | Resolution | Resolution. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Officers | Appoint person secretary company with name date. | Download |
2019-11-27 | Officers | Termination secretary company with name termination date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Officers | Appoint person director company with name date. | Download |
2017-06-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.