Company NamePrescotts Ltd
DirectorJohn Richard James Prescott
Company StatusActive
Company Number06948060
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Richard James Prescott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Baneberry Drive
Silksworth
Sunderland
Tyne And Wear
SR3 1EF
Secretary NameMrs Helen Janet Prescott
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Bradwell Way
Philadelphia
Houghton Le Spring
Tyne And Wear
DH4 4XA

Contact

Websiteprescotts.co.uk

Location

Registered Address19 Baneberry Drive
Silksworth
Sunderland
Tyne And Wear
SR3 1EF
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardSilksworth
Built Up AreaSunderland

Shareholders

55 at £1John Richard James Prescott
55.00%
Ordinary
45 at £1Helen Janet Prescott
45.00%
Ordinary

Financials

Year2014
Net Worth-£2,383
Cash£79
Current Liabilities£2,619

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

9 January 2021Confirmation statement made on 28 November 2020 with updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 December 2019Termination of appointment of Helen Janet Prescott as a secretary on 18 December 2019 (1 page)
20 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(3 pages)
16 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(3 pages)
11 December 2015Registered office address changed from 19 Abbotsford Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5GF to 3 Bradwell Way Philadelphia Houghton Le Spring Tyne and Wear DH4 4XA on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 19 Abbotsford Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5GF to 3 Bradwell Way Philadelphia Houghton Le Spring Tyne and Wear DH4 4XA on 11 December 2015 (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 February 2013Director's details changed for Mr John Richard James Prescott on 24 November 2012 (2 pages)
22 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
22 February 2013Secretary's details changed for Mrs Helen Janet Prescott on 24 November 2012 (1 page)
22 February 2013Director's details changed for Mr John Richard James Prescott on 24 November 2012 (2 pages)
22 February 2013Secretary's details changed for Mrs Helen Janet Prescott on 24 November 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
12 August 2009Ad 16/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2009Ad 16/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 June 2009Incorporation (16 pages)
30 June 2009Incorporation (16 pages)