CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PRESCOTT HOUSE COMPANY LIMITED
Company
PRESCOTT HOUSE COMPANY
Phone:
07855 770 964
E
rating
KEY FINANCES
Year
2016
Assets
£5.92k
▼ £-3.62k (-37.95 %)
Cash
£0k
▼ £-7.63k (-100.00 %)
Liabilities
£42.5k
▲ £18.08k (74.00 %)
Net Worth
£-36.58k
▲ £-21.7k (145.74 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Camden
Company name
PRESCOTT HOUSE COMPANY LIMITED
Company number
05171789
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jul 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
www.colonialknives.co.uk
Phones
07855 770 964
Registered Address
R WALTERS & CO,
SUITE A, 4-6,
CANFIELD PLACE,
LONDON,
NW6 3BT
ECONOMIC ACTIVITIES
46170
Agents involved in the sale of food, beverages and tobacco
LAST EVENTS
07 Mar 2017
Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-07
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 6 July 2016 with updates
See Also
PREROGATIVE LIMITED
PRESCOTT GLASS LTD
PRESCOTT JONES LTD
PRESCRIPT COMMUNICATIONS LIMITED
PRESELI SOLAR LIMITED
PRESENT VALUE LIMITED
Last update 2018
PRESCOTT HOUSE COMPANY LIMITED DIRECTORS
Jacqueline Macdonald
Acting
Appointed
06 July 2004
Role
Secretary
Address
12 Pierrellen Gardens, Shanklin, Isle Of Wight, PO37 7JG
Name
MACDONALD, Jacqueline
Jacqueline Macdonald
Acting
Appointed
06 July 2004
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
12 Pierrellen Gardens, Shanklin, Isle Of Wight, PO37 7JG
Country Of Residence
England
Name
MACDONALD, Jacqueline
Jeffrey Ian Macdonald
Acting
PSC
Appointed
06 July 2004
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
12 Pierrellen Gardens, Shanklin, Isle Of Wight, PO37 7JG
Country Of Residence
England
Name
MACDONALD, Jeffrey Ian
Notified On
6 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
06 July 2004
Resigned
06 July 2004
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
WATERLOW NOMINEES LIMITED
Resigned
Appointed
06 July 2004
Resigned
06 July 2004
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.