Company NamePrestmall Limited
DirectorDerek Leach
Company StatusActive - Proposal to Strike off
Company Number08791232
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Derek Leach
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fern Bank Williams Road
Moston
Manchester
M40 0BW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Stephen Michael Dudley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAtlantic Business Centre Atlantic Business Centre
Altrincham
Cheshire
WA14 5NQ
Director NameMr Imran Aneel Chohan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(5 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 04 February 2019)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic Business Centre Atlantic Business Centre
Altrincham
Cheshire
WA14 5NQ

Location

Registered AddressSuite 1 School Place School Street
Hazel Grove
Stockport
SK7 4RA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return17 October 2021 (2 years, 5 months ago)
Next Return Due31 October 2022 (overdue)

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 June 2020Registered office address changed from Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ United Kingdom to Suite 1 School Place School Street Hazel Grove Stockport SK7 4RA on 30 June 2020 (1 page)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
3 January 2020Confirmation statement made on 17 October 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
5 February 2019Termination of appointment of Imran Aneel Chohan as a director on 4 February 2019 (1 page)
24 January 2019Appointment of Mr Imran Aneel Chohan as a director on 23 January 2019 (2 pages)
18 October 2018Confirmation statement made on 17 October 2018 with updates (3 pages)
23 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
7 June 2018Appointment of Mr Stephen Michael Dudley as a director on 7 June 2018 (2 pages)
7 June 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 7 June 2018 (1 page)
7 June 2018Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 7 June 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
7 June 2018Termination of appointment of Barbara Kahan as a director on 7 June 2018 (1 page)
7 June 2018Notification of Stephen Michael Dudley as a person with significant control on 7 June 2018 (2 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
(36 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
(36 pages)