PRESTIGE LAND AND MARINE LIMITED

PRESTIGE LAND AND MARINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRESTIGE LAND AND MARINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04978749
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PRESTIGE LAND AND MARINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTH BARROW LIMITEDJan 23, 2019Jan 23, 2019
    @LLIANCE FLUID-POWER LIMITEDDec 09, 2004Dec 09, 2004
    4TH ENGINEERING LIMITEDNov 28, 2003Nov 28, 2003

    What are the latest accounts for PRESTIGE LAND AND MARINE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for PRESTIGE LAND AND MARINE LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2025
    Next Confirmation Statement DueNov 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024
    OverdueNo

    What are the latest filings for PRESTIGE LAND AND MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2024 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Feb 29, 2024

    7 pagesAA

    Unaudited abridged accounts made up to Feb 28, 2023

    7 pagesAA

    Confirmation statement made on Nov 14, 2023 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2022

    7 pagesAA

    Confirmation statement made on Nov 14, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed forth barrow LIMITED\certificate issued on 11/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 11, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 08, 2022

    RES15

    Unaudited abridged accounts made up to Feb 28, 2021

    8 pagesAA

    Confirmation statement made on Nov 14, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Nov 14, 2020 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2020

    8 pagesAA

    Unaudited abridged accounts made up to Feb 28, 2019

    8 pagesAA

    Confirmation statement made on Nov 14, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 23, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 22, 2019

    RES15

    Unaudited abridged accounts made up to Feb 28, 2018

    8 pagesAA

    Confirmation statement made on Nov 14, 2018 with updates

    4 pagesCS01

    Previous accounting period extended from Nov 30, 2017 to Feb 28, 2018

    1 pagesAA01

    Confirmation statement made on Nov 14, 2017 with no updates

    3 pagesCS01

    Notification of Nicola Anne Telford as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Mark Telford as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Nov 30, 2016

    7 pagesAA

    Confirmation statement made on Nov 14, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    6 pagesAA

    Annual return made up to Nov 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    6 pagesAA

    Who are the officers of PRESTIGE LAND AND MARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TELFORD, Mark
    Crossfield Road
    CA25 5DB Cleator Moor
    Montreal House
    Cumbria
    England
    Director
    Crossfield Road
    CA25 5DB Cleator Moor
    Montreal House
    Cumbria
    England
    EnglandBritishEngineer80591440002
    BELFORD, John
    6 Linden Walk
    Stainburn
    CA14 4UW Workington
    Cumbria
    Secretary
    6 Linden Walk
    Stainburn
    CA14 4UW Workington
    Cumbria
    British70779450002
    BELFORD, John
    6 Linden Walk
    Stainburn
    CA14 4UW Workington
    Cumbria
    Secretary
    6 Linden Walk
    Stainburn
    CA14 4UW Workington
    Cumbria
    British70779450002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    TELFORD, Nicola Anne
    6 Pheasants Rise
    Rowrah Road
    CA26 3XR Frizington
    Cumbria
    Secretary
    6 Pheasants Rise
    Rowrah Road
    CA26 3XR Frizington
    Cumbria
    BritishSecretary94632780001
    TELFORD, Nicola Anne
    6 Pheasants Rise
    Rowrah Road
    CA26 3XR Frizington
    Cumbria
    Director
    6 Pheasants Rise
    Rowrah Road
    CA26 3XR Frizington
    Cumbria
    BritishDirector94632780001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of PRESTIGE LAND AND MARINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Telford
    Crossfield Road
    CA25 5DB Cleator Moor
    Montreal House
    Cumbria
    England
    Apr 06, 2016
    Crossfield Road
    CA25 5DB Cleator Moor
    Montreal House
    Cumbria
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Nicola Anne Telford
    Crossfield Road
    CA25 5DB Cleator Moor
    Montreal House
    Cumbria
    England
    Apr 06, 2016
    Crossfield Road
    CA25 5DB Cleator Moor
    Montreal House
    Cumbria
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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