Royton
Oldham
OL2 6HT
Director Name | Mr Terence Kirk |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 day after company formation) |
Appointment Duration | 1 month (resigned 02 June 2007) |
Role | Company Director |
Correspondence Address | 18 Packwood Chase Chadderton Oldham Lancashire OL9 0PG |
Secretary Name | Mr Terence Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 August 2020) |
Role | Company Director |
Correspondence Address | 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
Director Name | Mr Terence Kirk |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | GRMS Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2008) |
Correspondence Address | Prince Of Wales House 18/19 Salmon Fields Business Village, Royton Oldham Lancashire OL2 6HT |
Website | www.prestigeallparts.co.uk |
---|---|
Telephone | 01706 849892 |
Telephone region | Rochdale |
Registered Address | Mossdown Road Royton Oldham OL2 6HS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £102,424 |
Cash | £17,827 |
Current Liabilities | £246,789 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
9 August 2012 | Delivered on: 16 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 August 2020 | Termination of appointment of Terence Kirk as a secretary on 20 August 2020 (1 page) |
---|---|
18 August 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
16 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
16 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
12 January 2015 | Termination of appointment of Terence Kirk as a director on 3 May 2014 (1 page) |
12 January 2015 | Termination of appointment of Terence Kirk as a director on 3 May 2014 (1 page) |
12 January 2015 | Termination of appointment of Terence Kirk as a director on 3 May 2014 (1 page) |
11 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 May 2014 | Secretary's details changed for Mr Terence Kirk on 9 May 2013 (1 page) |
2 May 2014 | Director's details changed for Paul Colin Curren on 9 May 2013 (2 pages) |
2 May 2014 | Secretary's details changed for Mr Terence Kirk on 9 May 2013 (1 page) |
2 May 2014 | Director's details changed for Paul Colin Curren on 9 May 2013 (2 pages) |
2 May 2014 | Director's details changed for Paul Colin Curren on 9 May 2013 (2 pages) |
2 May 2014 | Secretary's details changed for Mr Terence Kirk on 9 May 2013 (1 page) |
2 May 2014 | Director's details changed for Mr Terence Kirk on 9 May 2013 (2 pages) |
2 May 2014 | Director's details changed for Mr Terence Kirk on 9 May 2013 (2 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Terence Kirk on 9 May 2013 (2 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
1 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 May 2013 | Director's details changed for Paul Colin Curren on 29 April 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Terence Kirk on 29 April 2013 (1 page) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Secretary's details changed for Mr Terence Kirk on 29 April 2013 (1 page) |
8 May 2013 | Director's details changed for Paul Colin Curren on 29 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 August 2012 | Appointment of Mr Terence Kirk as a director (2 pages) |
9 August 2012 | Appointment of Mr Terence Kirk as a director (2 pages) |
3 July 2012 | Amended accounts made up to 31 May 2012 (7 pages) |
3 July 2012 | Amended accounts made up to 31 May 2012 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Secretary's details changed for Mr Terence Kirk on 1 October 2009 (1 page) |
16 December 2009 | Secretary's details changed for Mr Terence Kirk on 1 October 2009 (1 page) |
16 December 2009 | Secretary's details changed for Mr Terence Kirk on 1 October 2009 (1 page) |
16 December 2009 | Secretary's details changed for Mr Terence Kirk on 1 October 2009 (1 page) |
16 December 2009 | Secretary's details changed for Mr Terence Kirk on 1 October 2009 (1 page) |
16 December 2009 | Secretary's details changed for Mr Terence Kirk on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Paul Colin Curren on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Paul Colin Curren on 27 October 2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from prince of wales house 18-19 salmon fields business village oldham lancashire OL2 6HT (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from prince of wales house 18-19 salmon fields business village oldham lancashire OL2 6HT (1 page) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 August 2008 | Secretary appointed terence kirk (2 pages) |
8 August 2008 | Appointment terminated secretary grms LTD (1 page) |
8 August 2008 | Appointment terminated secretary grms LTD (1 page) |
8 August 2008 | Secretary appointed terence kirk (2 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
6 July 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
6 July 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 18-19 salmon fields business village, salmon fields royton oldham OL2 6HT (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 18-19 salmon fields business village, salmon fields royton oldham OL2 6HT (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
30 April 2007 | Incorporation (9 pages) |
30 April 2007 | Incorporation (9 pages) |