This company is commonly known as Rillington Prestige Ltd. The company was founded 8 years ago and was given the registration number 09726719. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.
Name | : | RILLINGTON PRESTIGE LTD |
---|---|---|
Company Number | : | 09726719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2015 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 16 July 2020 | Active |
Flat 1, 61-63 Church Street, Birkenhead, United Kingdom, CH41 5EG | Director | 01 April 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 August 2015 | Active |
14, Carnarvon Road, Portsmouth, United Kingdom, PO2 7NL | Director | 13 November 2015 | Active |
55, Churn Drive, Bradford, United Kingdom, BD6 3LN | Director | 09 October 2015 | Active |
76 Western Road, Bletchley, Milton Keynes, England, MK2 2PT | Director | 31 January 2019 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 16 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Gary Bateman | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 61-63 Church Street, Birkenhead, United Kingdom, CH41 5EG |
Nature of control | : |
|
Mr Russell Tofield | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76 Western Road, Bletchley, Milton Keynes, England, MK2 2PT |
Nature of control | : |
|
William Glen | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Carnarvon Road, Portsmouth, United Kingdom, PO2 7NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-09 | Dissolution | Dissolution application strike off company. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.