PRESTIGE LAND AND MARINE LIMITED
Overview
Company Name | PRESTIGE LAND AND MARINE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04978749 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRESTIGE LAND AND MARINE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PRESTIGE LAND AND MARINE LIMITED located?
Registered Office Address | Risehow Hydraulics Centre Risehow CA15 8PA Maryport Cumbria |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRESTIGE LAND AND MARINE LIMITED?
Company Name | From | Until |
---|---|---|
FORTH BARROW LIMITED | Jan 23, 2019 | Jan 23, 2019 |
@LLIANCE FLUID-POWER LIMITED | Dec 09, 2004 | Dec 09, 2004 |
4TH ENGINEERING LIMITED | Nov 28, 2003 | Nov 28, 2003 |
What are the latest accounts for PRESTIGE LAND AND MARINE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for PRESTIGE LAND AND MARINE LIMITED?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for PRESTIGE LAND AND MARINE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Feb 29, 2024 | 7 pages | AA | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed forth barrow LIMITED\certificate issued on 11/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Feb 28, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2020 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Feb 28, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Nov 30, 2017 to Feb 28, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Nicola Anne Telford as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Mark Telford as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Who are the officers of PRESTIGE LAND AND MARINE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TELFORD, Mark | Director | Crossfield Road CA25 5DB Cleator Moor Montreal House Cumbria England | England | British | Engineer | 80591440002 | ||||
BELFORD, John | Secretary | 6 Linden Walk Stainburn CA14 4UW Workington Cumbria | British | 70779450002 | ||||||
BELFORD, John | Secretary | 6 Linden Walk Stainburn CA14 4UW Workington Cumbria | British | 70779450002 | ||||||
HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
TELFORD, Nicola Anne | Secretary | 6 Pheasants Rise Rowrah Road CA26 3XR Frizington Cumbria | British | Secretary | 94632780001 | |||||
TELFORD, Nicola Anne | Director | 6 Pheasants Rise Rowrah Road CA26 3XR Frizington Cumbria | British | Director | 94632780001 | |||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of PRESTIGE LAND AND MARINE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Telford | Apr 06, 2016 | Crossfield Road CA25 5DB Cleator Moor Montreal House Cumbria England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Nicola Anne Telford | Apr 06, 2016 | Crossfield Road CA25 5DB Cleator Moor Montreal House Cumbria England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0