Check the

PRESTIGE TRADING COMPANY LIMITED

Company
PRESTIGE TRADING COMPANY LIMITED (04463894)

PRESTIGE TRADING COMPANY

Phone: 03337 720 745
A⁺ rating

KEY FINANCES

Year
2016
Assets
£105.24k ▲ £88.63k (533.40 %)
Cash
£29.35k ▲ £12.82k (77.60 %)
Liabilities
£95.75k ▲ £85.81k (863.66 %)
Net Worth
£9.5k ▲ £2.82k (42.16 %)

REGISTRATION INFO

Company name
PRESTIGE TRADING COMPANY LIMITED
Company number
04463894
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jun 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.parkhomes.co.uk
Phones
03337 720 745
Registered Address
BRYNFORD HOUSE,
21 BRYNFORD STREET,
HOLYWELL,
FLINTSHIRE,
UNITED KINGDOM,
CH8 7RD

ECONOMIC ACTIVITIES

55300
Recreational vehicle parks, trailer parks and camping grounds

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Sep 2016
Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-09-27 GBP 1
27 Sep 2016
Director's details changed for Peter Albert Thomas Ball on 1 June 2016
24 Sep 2016
Compulsory strike-off action has been discontinued

See Also


Last update 2018

PRESTIGE TRADING COMPANY LIMITED DIRECTORS

John Brown

  Acting
Appointed
01 March 2010
Role
Secretary
Address
24 Claremont Road, Morecambe, Lancashire, England, LA4 4HL
Name
BROWN, John

Peter Albert Thomas Ball

  Acting
Appointed
01 August 2003
Occupation
Sales Person
Role
Director
Age
70
Nationality
British
Address
Brynford House, 21 Brynford Street, Holywell, Flintshire, United Kingdom, CH8 7RD
Country Of Residence
England
Name
BALL, Peter Albert Thomas

Patricia Anne Brewis

  Resigned
Appointed
07 August 2003
Resigned
26 August 2005
Role
Secretary
Address
Marine View, Meols, Wirral, CH47 8XX
Name
BREWIS, Patricia Anne

Dorothy Hewitt

  Resigned
Appointed
27 August 2005
Resigned
25 February 2010
Role
Secretary
Address
2 Ince Drive, Farndon, Chester, Cheshire, CH3 6NS
Name
HEWITT, Dorothy

Ruangsiri Pearse

  Resigned
Appointed
18 June 2002
Resigned
01 July 2003
Role
Secretary
Address
32 Calthorpe Drive, Prestatyn, Denbighshire, LL19 9RF
Name
PEARSE, Ruangsiri

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
18 June 2002
Resigned
18 June 2002
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

David Francis Pearse

  Resigned
Appointed
18 June 2002
Resigned
08 August 2003
Occupation
Retailer
Role
Director
Age
81
Nationality
British
Address
32 Calthorpe Drive, Prestatyn, Denbighshire, LL19 9RF
Name
PEARSE, David Francis

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
18 June 2002
Resigned
18 June 2002
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.