Company NamePrestige Trading Company Limited
DirectorPeter Albert Thomas Ball
Company StatusActive
Company Number04463894
CategoryPrivate Limited Company
Incorporation Date18 June 2002(20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Peter Albert Thomas Ball
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(1 year, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleSales Person
Country of ResidenceEngland
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameDavid Francis Pearse
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleRetailer
Correspondence Address32 Calthorpe Drive
Prestatyn
Denbighshire
LL19 9RF
Wales
Secretary NameRuangsiri Pearse
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleSecretary
Correspondence Address32 Calthorpe Drive
Prestatyn
Denbighshire
LL19 9RF
Wales
Secretary NamePatricia Anne Brewis
NationalityBritish
StatusResigned
Appointed07 August 2003(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 26 August 2005)
RoleCompany Director
Correspondence AddressMarine View
Meols
Wirral
CH47 8XX
Wales
Secretary NameDorothy Hewitt
NationalityBritish
StatusResigned
Appointed27 August 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 February 2010)
RoleCompany Director
Correspondence Address2 Ince Drive
Farndon
Chester
Cheshire
CH3 6NS
Wales
Secretary NameMr John Brown
StatusResigned
Appointed01 March 2010(7 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 May 2019)
RoleCompany Director
Correspondence Address24 Claremont Road
Morecambe
Lancashire
LA4 4HL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Peter Ball
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,879
Cash£116
Current Liabilities£30,942

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2022 (1 year ago)
Next Return Due15 June 2023 (1 week, 3 days from now)

Filing History

1 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 June 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
13 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
20 May 2019Termination of appointment of John Brown as a secretary on 10 May 2019 (1 page)
19 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 August 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
4 August 2017Notification of Peter Albert Thomas Ball as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Peter Albert Thomas Ball as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
4 August 2017Notification of Peter Albert Thomas Ball as a person with significant control on 6 April 2016 (2 pages)
27 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 1
(6 pages)
27 September 2016Director's details changed for Peter Albert Thomas Ball on 1 June 2016 (2 pages)
27 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 1
(6 pages)
27 September 2016Director's details changed for Peter Albert Thomas Ball on 1 June 2016 (2 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 21 September 2016 (1 page)
21 September 2016Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 21 September 2016 (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Peter Albert Thomas Ball on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Peter Albert Thomas Ball on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Peter Albert Thomas Ball on 1 October 2009 (2 pages)
29 June 2010Appointment of Mr John Brown as a secretary (1 page)
29 June 2010Appointment of Mr John Brown as a secretary (1 page)
2 March 2010Termination of appointment of Dorothy Hewitt as a secretary (2 pages)
2 March 2010Termination of appointment of Dorothy Hewitt as a secretary (2 pages)
7 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 September 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
25 September 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
12 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
12 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
27 June 2007Return made up to 18/06/07; full list of members (2 pages)
27 June 2007Return made up to 18/06/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: park lane meols wirral CH47 8XX (1 page)
14 May 2007Registered office changed on 14/05/07 from: park lane meols wirral CH47 8XX (1 page)
11 January 2007Total exemption small company accounts made up to 30 June 2005 (1 page)
11 January 2007Total exemption small company accounts made up to 30 June 2005 (1 page)
14 July 2006Return made up to 18/06/06; full list of members (6 pages)
14 July 2006Return made up to 18/06/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
13 July 2005Return made up to 18/06/05; full list of members (6 pages)
13 July 2005Return made up to 18/06/05; full list of members (6 pages)
17 September 2004Return made up to 18/06/04; full list of members (6 pages)
17 September 2004Return made up to 18/06/04; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
15 July 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (2 pages)
22 August 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(6 pages)
22 August 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(6 pages)
8 July 2002Registered office changed on 08/07/02 from: 229 nether street london N3 1NT (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Registered office changed on 08/07/02 from: 229 nether street london N3 1NT (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
18 June 2002Incorporation (12 pages)
18 June 2002Incorporation (12 pages)