UKBizDB.co.uk

PRESTWOOD ETHERIDGE & RUSSELL LIMITED

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

This company is commonly known as Prestwood Etheridge & Russell Limited. The company was founded 48 years ago and was given the registration number 01217124. The firm's registered office is in TELFORD. You can find them at 15 Glendale Gardens, Lawley Village, Telford, Shropshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRESTWOOD ETHERIDGE & RUSSELL LIMITED
Company Number:01217124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1975
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 65110 - Life insurance

Office Address & Contact

Registered Address:15 Glendale Gardens, Lawley Village, Telford, Shropshire, England, TF4 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Glendale Gardens, Lawley Village, Telford, United Kingdom, TF4 2RG

Director20 August 1997Active
15, Glendale Gardens, Lawley Village, Telford, England, TF4 2RG

Director30 June 2021Active
92 Brook Road, Oldbury, B68 8AD

Secretary30 January 1999Active
The Cedars, Kemberton, Shifnal, TF11 9LH

Secretary-Active
Beauchamp House, Prestwood, Stourbridge, DY7 5AF

Director-Active
48 New Court, Lansdown Road, Cheltenham, United Kingdom, GL50 2JG

Director-Active
The Cedars, Kemberton, Shifnal, TF11 9LH

Director-Active

People with Significant Control

Mrs Sarah Elise Etheridge
Notified on:01 July 2022
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:15, Glendale Gardens, Telford, England, TF4 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Stewart Paul Etheridge
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:United Kingdom
Address:48 New Court, Lansdown Road, Cheltenham, United Kingdom, GL50 2JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Edward St John Stewart Etheridge
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:15 Glendale Gardens, Lawley Village, Telford, United Kingdom, TF4 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Accounts

Change account reference date company previous shortened.

Download
2022-03-24Accounts

Change account reference date company previous shortened.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Change account reference date company current shortened.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-30Persons with significant control

Change to a person with significant control.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Resolution

Resolution.

Download
2019-01-02Change of constitution

Statement of companys objects.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Address

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

Download
2018-02-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.