Company NamePrescott's Garage And Filling Station Limited
DirectorMichael George Prescott
Company StatusActive
Company Number00687272
CategoryPrivate Limited Company
Incorporation Date22 March 1961(62 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMichael George Prescott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(30 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edwards Veeder (Uk) Limited Ground Floor, 4 Br
Broadway Business Park, Chadderton
Oldham
OL9 9XA
Secretary NameMrs Kathryne Louise Prescott
NationalityBritish
StatusCurrent
Appointed15 November 2007(46 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressC/O Edwards Veeder (Uk) Limited Ground Floor, 4 Br
Broadway Business Park, Chadderton
Oldham
OL9 9XA
Secretary NameAlan Prescott
NationalityBritish
StatusResigned
Appointed22 October 1991(30 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 11 December 2007)
RoleCompany Director
Correspondence Address252 Ashton Road West
Failsworth
Manchester
Lancashire
M35 9PL
Director NameAlan Prescott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(35 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 April 2009)
RoleCompany Director
Correspondence Address252 Ashton Road West
Failsworth
Manchester
Lancashire
M35 9PL

Contact

Websitebrianprescott.co.uk
Telephone0161 6814898
Telephone regionManchester

Location

Registered AddressC/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate
Broadway Business Park, Chadderton
Oldham
OL9 9XA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Brian Prescott LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 October 2022 (11 months, 2 weeks ago)
Next Return Due5 November 2023 (1 month from now)

Charges

19 September 1974Delivered on: 24 September 1974
Persons entitled: Esso Petroleum Company Limited

Classification: Transfer of mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property comprised in legal charges dated 13.10.72 & 2.5.73.
Outstanding

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 November 2017Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 1 November 2017 (1 page)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 1 November 2017 (1 page)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
4 February 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(3 pages)
23 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(3 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(3 pages)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(3 pages)
18 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
19 December 2011Resolutions
  • RES13 ‐ Dormant res 07/12/2011
(1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 December 2011Resolutions
  • RES13 ‐ Dormant res 07/12/2011
(1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
19 July 2011Director's details changed for Michael George Prescott on 18 July 2011 (2 pages)
19 July 2011Director's details changed for Michael George Prescott on 18 July 2011 (2 pages)
18 July 2011Secretary's details changed for Kathryne Louise Prescott on 18 July 2011 (1 page)
18 July 2011Secretary's details changed for Kathryne Louise Prescott on 18 July 2011 (1 page)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 November 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 November 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 November 2009Director's details changed for Michael George Prescott on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Michael George Prescott on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
13 September 2009Secretary's change of particulars / kathryne berry / 03/09/2009 (1 page)
13 September 2009Secretary's change of particulars / kathryne berry / 03/09/2009 (1 page)
29 April 2009Appointment terminate, director alan prescott logged form (1 page)
29 April 2009Appointment terminate, director alan prescott logged form (1 page)
24 April 2009Registered office changed on 24/04/2009 from brunswick house brunswick square union street oldham, lancashire OL1 1DE (1 page)
24 April 2009Return made up to 22/10/08; full list of members (3 pages)
24 April 2009Registered office changed on 24/04/2009 from brunswick house brunswick square union street oldham, lancashire OL1 1DE (1 page)
24 April 2009Return made up to 22/10/08; full list of members (3 pages)
23 April 2009Appointment terminated director alan prescott (1 page)
23 April 2009Appointment terminated director alan prescott (1 page)
15 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 January 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
9 November 2007Return made up to 22/10/07; no change of members (7 pages)
9 November 2007Return made up to 22/10/07; no change of members (7 pages)
22 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2006Return made up to 22/10/06; full list of members (7 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 December 2006Return made up to 22/10/06; full list of members (7 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2005Return made up to 22/10/05; full list of members (7 pages)
10 November 2005Return made up to 22/10/05; full list of members (7 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 November 2004Return made up to 22/10/04; full list of members (7 pages)
11 November 2004Return made up to 22/10/04; full list of members (7 pages)
28 October 2003Return made up to 22/10/03; full list of members (7 pages)
28 October 2003Return made up to 22/10/03; full list of members (7 pages)
25 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
25 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
25 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 November 2002Return made up to 22/10/02; full list of members (7 pages)
7 November 2002Return made up to 22/10/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 October 2001Return made up to 22/10/01; full list of members (6 pages)
28 October 2001Return made up to 22/10/01; full list of members (6 pages)
6 November 2000Return made up to 22/10/00; full list of members (7 pages)
6 November 2000Return made up to 22/10/00; full list of members (7 pages)
10 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1999Return made up to 22/10/99; full list of members (8 pages)
22 November 1999Return made up to 22/10/99; full list of members (8 pages)
4 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 November 1998Return made up to 22/10/98; full list of members (6 pages)
4 November 1998Return made up to 22/10/98; full list of members (6 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1997Return made up to 22/10/97; no change of members (4 pages)
12 November 1997Return made up to 22/10/97; no change of members (4 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
16 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
27 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
27 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1961Certificate of incorporation (1 page)
22 March 1961Certificate of incorporation (1 page)