Company NamePrestene Travel Limited
DirectorsGraham Harold Millington and Sheryl Louise Millington
Company StatusActive
Company Number06495855
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Graham Harold Millington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Manchester Road
Northwich
Cheshire
CW9 5LY
Director NameMrs Sheryl Louise Millington
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Manchester Road
Northwich
Cheshire
CW9 5LY
Director NameHelen McIntosh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Elmwood Grove
Winsford
Cheshire
CW7 3UD
Director NameMr James Ian Stuart McIntosh
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmwood Grove
Winsford
Cheshire
CW7 3UD
Secretary NameMr James Ian Stuart McIntosh
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmwood Grove
Winsford
Cheshire
CW7 3UD

Contact

Websitewww.prestenetravelltd.co.uk
Email address[email protected]
Telephone07 759281467
Telephone regionMobile

Location

Registered Address29 Manchester Road
Northwich
Cheshire
CW9 5LY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2013
Net Worth-£6,042
Current Liabilities£12,948

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

18 September 2020Registered office address changed from St Georges Court, Winnington Avenue, Northwich Cheshire CW8 4EE to 29 Manchester Road Northwich Cheshire CW9 5LY on 18 September 2020 (1 page)
25 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
24 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(8 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(8 pages)
22 February 2016Director's details changed for Mr James Ian Stuart Mcintosh on 2 December 2015 (2 pages)
22 February 2016Secretary's details changed for Mr James Ian Stuart Mcintosh on 2 December 2015 (1 page)
22 February 2016Director's details changed for Helen Mcintosh on 2 December 2015 (2 pages)
22 February 2016Director's details changed for Helen Mcintosh on 2 December 2015 (2 pages)
22 February 2016Secretary's details changed for Mr James Ian Stuart Mcintosh on 2 December 2015 (1 page)
22 February 2016Director's details changed for Mr James Ian Stuart Mcintosh on 2 December 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(8 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(8 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(8 pages)
14 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(8 pages)
14 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 06/02/09; full list of members (5 pages)
17 April 2009Return made up to 06/02/09; full list of members (5 pages)
25 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 February 2008Incorporation (15 pages)
6 February 2008Incorporation (15 pages)