DRIVERS OF PRESTATYN LIMITED
Status | ACTIVE |
Company No. | 01992376 |
Category | Private Limited Company |
Incorporated | 24 Feb 1986 |
Age | 38 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
DRIVERS OF PRESTATYN LIMITED is an active private limited company with number 01992376. It was incorporated 38 years, 2 months, 6 days ago, on 24 February 1986. The company address is Nant Garage Nant Garage, Prestatyn, LL19 9LD, Denbighshire.
Company Fillings
Mortgage satisfy charge full
Date: 08 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 019923760014
Documents
Mortgage satisfy charge full
Date: 08 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 019923760015
Documents
Accounts amended with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 14 Feb 2022
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-04
Officer name: Mr Ritson Michael Thomas
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Change person director company with change date
Date: 28 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ritson Thomas
Change date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Capital allotment shares
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Capital
Type: SH01
Capital : 22,051 GBP
Date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 29 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Edgley
Appointment date: 2018-03-13
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 May 2017
Action Date: 14 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-14
Charge number: 019923760015
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-30
Officer name: Mrs Kathryn Ann Jones
Documents
Capital cancellation shares
Date: 26 Jul 2016
Action Date: 14 Jun 2016
Category: Capital
Type: SH06
Date: 2016-06-14
Capital : 22,050 GBP
Documents
Capital return purchase own shares
Date: 06 Jul 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-21
Charge number: 019923760014
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type small
Date: 21 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 13 Dec 2011
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryn Jones
Change date: 2011-12-12
Documents
Change person secretary company with change date
Date: 13 Dec 2011
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Bryn Jones
Change date: 2011-12-12
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type small
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 03 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-03
Documents
Accounts with accounts type small
Date: 02 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/07; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/06; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/05; full list of members
Documents
Accounts with accounts type medium
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/03; full list of members
Documents
Accounts with accounts type medium
Date: 19 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/02; full list of members
Documents
Accounts with accounts type medium
Date: 02 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/01; full list of members
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/00; full list of members; amend
Documents
Accounts with accounts type small
Date: 16 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/99; no change of members
Documents
Accounts with accounts type small
Date: 27 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/99 to 31/12/98
Documents
Legacy
Date: 14 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/98; no change of members
Documents
Legacy
Date: 14 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 27/03/98--------- £ si 100000@1=100000 £ ic 40000/140000
Documents
Resolution
Date: 16 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Dec 1997
Category: Capital
Type: 123
Description: £ nc 75000/140000 12/11/97
Documents
Accounts with accounts type small
Date: 03 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 03 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/97; full list of members
Documents
Legacy
Date: 06 Aug 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jan 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/96; full list of members
Documents
Accounts with accounts type small
Date: 19 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type small
Date: 24 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 17 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/95; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/94; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 12 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/93; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 23 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/92; no change of members
Documents
Accounts with accounts type small
Date: 11 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 03/09/91; no change of members
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 20/09/91
Documents
Legacy
Date: 06 Dec 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 06 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 03/09/90; full list of members
Documents
Some Companies
BATH NATURAL MINERAL WATER LIMITED
DAVID URCH,CHEDDAR,BS27 3YL
Number: | 05964208 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST SUSSEX EXTENSIONS LIMITED
SWIFTDENS COPLANDS RISE,RYE,TN31 6PU
Number: | 11777099 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN BOAST ASSOCIATES LIMITED
42 GOWING ROAD,NORWICH,NR6 6UL
Number: | 05221229 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 BURREN ROAD,NEWRY,BT34 3XT
Number: | NI656559 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 MANOR WORKS,BRADFORD,BD11 1LN
Number: | 03741696 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BARWICK CLOSE,LITTLEHAMPTON,BN16 3TT
Number: | 08253281 |
Status: | ACTIVE |
Category: | Private Limited Company |