UKBizDB.co.uk

PRESTOPLAN LIMITED

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

This company is commonly known as Prestoplan Limited. The company was founded 26 years ago and was given the registration number 03521811. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:PRESTOPLAN LIMITED
Company Number:03521811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Secretary29 November 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director01 September 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director01 September 2014Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 November 2019Active
Foxfoot House, South Luffenham, Rutland, LE15 8NP

Secretary15 April 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 September 2014Active
42 The Crescent, Hampton In Arden, Solihull, B92 0BP

Secretary27 May 2005Active
7 Hanger Court, Hanger Green, London, W5 3ER

Secretary31 January 2004Active
26 Forest Road, Meols, Wirral, CH47 6AU

Secretary19 May 1999Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary12 November 2007Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 January 2009Active
4 Juniper Close, Towcester, NN12 6XP

Secretary04 February 2000Active
8 Crowless Gardens, Mirfield, WF14 9NZ

Secretary09 June 1998Active
The Paddocks, 3 Lavender Close, Chaldon Common, CR3 5DW

Secretary30 April 1998Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary04 March 1998Active
15 Kenyon Road, Standish, Wigan, WN6 0NX

Director01 June 1998Active
Hillbrow, Bannerleigh Road, Leigh Woods, Bristol, BS8 3PF

Director01 June 1998Active
27 Hammond Green, Wellesbourne, Warwick, CV35 9EY

Director11 November 2002Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 March 2017Active
366, Four Oaks Road, Walton Summit Centre, Preston, United Kingdom, PR5 8AP

Director22 August 2012Active
Lydgate House, Postbridge, Yelverton, PL20 6TJ

Director01 June 1998Active
1, Beech Hurst Gardens, Post Office Road, Seisdon, England, WV5 7HQ

Director01 August 2014Active
20 Prince Rupert Road, Ledbury, HR8 2FA

Director01 June 1998Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 October 2019Active
26 Forest Road, Meols, Wirral, CH47 6AU

Director22 June 2000Active
26 Forest Road, Meols, Wirral, CH47 6AU

Director19 May 1999Active
Yielden Cottage, Moor End Road, Radwell, Bedford, United Kingdom, MK43 7HY

Director01 June 1998Active
Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, PE18 0TL

Director04 February 2000Active
366, Four Oaks Road, Walton Summit Centre, Preston, United Kingdom, PR5 8AP

Director22 August 2012Active
41 Kernow Crescent, Fishermead, Milton Keynes, MK6 2LD

Director04 February 2000Active
4, Kington Rise, Claverdon, CV35 8PN

Director13 September 2004Active
44 Hotham Road, Putney, London, SW15 1QJ

Director30 April 1998Active
8 Crowless Gardens, Mirfield, WF14 9NZ

Director01 June 1998Active
The Paddocks, 3 Lavender Close, Chaldon Common, CR3 5DW

Director30 April 1998Active
Peters Barn, West End, Scaldwell, Northampton, NN6 9JX

Director04 February 2000Active

People with Significant Control

Wilson Connolly Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Appoint person secretary company with name date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-24Officers

Termination secretary company with name termination date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-11-29Officers

Appoint person secretary company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-14Address

Move registers to sail company with new address.

Download
2021-06-10Address

Change sail address company with old address new address.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.