-
PRESTIGE QUALITY BEDROOMS LTD - CLARENCE STREET CHAMBERS, 32 CLARENCE STREET, SOUTHEND-ON-SEA, ESSEX, United Kingdom
Company Information
- Company registration number
- 09401959
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- CLARENCE STREET CHAMBERS
- 32 CLARENCE STREET
- SOUTHEND-ON-SEA
- ESSEX
- SS1 1BD CLARENCE STREET CHAMBERS, 32 CLARENCE STREET, SOUTHEND-ON-SEA, ESSEX, SS1 1BD UK
Management
- Managing Directors
- CAROLINE MARY ANNE PLUMTREE
- JOHN ROBERT PLUMTREE
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2015-01-22
- Age Of Company 2015-01-22 9 years
- SIC/NACE
- 31090 - Manufacture of other furniture
Ownership
- Beneficial Owners
- -
- Mr John Robert Plumtree
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2018-10-31
- Last Date: 2017-01-31
-
PRESTIGE QUALITY BEDROOMS LTD Company Description
- PRESTIGE QUALITY BEDROOMS LTD is a Private Limited Company registered in United Kingdom with the Company reg no 09401959. Its current trading status is "live". It was registered 2015-01-22. It has declared SIC or NACE codes as "31090 - Manufacture of other furniture". It has 2 directors The latest accounts are filed up to 2017-01-31.It can be contacted at Clarence Street Chambers .
Get PRESTIGE QUALITY BEDROOMS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prestige Quality Bedrooms Ltd - CLARENCE STREET CHAMBERS, 32 CLARENCE STREET, SOUTHEND-ON-SEA, ESSEX, United Kingdom
- 2015-01-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRESTIGE QUALITY BEDROOMS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES (2017-01-25) - CS01
-
24/08/17 STATEMENT OF CAPITAL GBP 4 (2017-08-25) - SH01
-
CESSATION OF CAROLINE MARY ANNE PLUMTREE AS A PSC (2017-08-25) - PSC07
-
PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT PLUMTREE / 24/08/2017 (2017-08-25) - PSC04
-
31/01/17 TOTAL EXEMPTION FULL (2017-10-26) - AA
keyboard_arrow_right 2016
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY ANNE PLUMTREE / 19/01/2016 (2016-01-25) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PLUMTREE / 19/01/2016 (2016-01-25) - CH01
-
31/01/16 TOTAL EXEMPTION SMALL (2016-10-20) - AA
-
22/01/16 FULL LIST (2016-01-25) - AR01
keyboard_arrow_right 2015
-
CERTIFICATE OF INCORPORATION (2015-01-22) - NEWINC