Company NamePrestige Bailiff Services Limited
DirectorWilliam O'Rourke
Company StatusActive
Company Number10575163
CategoryPrivate Limited Company
Incorporation Date20 January 2017(7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William O'Rourke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(7 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months
RoleEnforcement Agent
Country of ResidenceEngland
Correspondence Address209 Bridge End
Chester Le Street
DH3 3RA
Director NameMs Jacqueline Ford
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile House Bridge End
Chester Le Street
DH3 3RA

Location

Registered AddressMile House
Bridge End
Chester Le Street
DH3 3RA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

13 September 2023Micro company accounts made up to 31 January 2023 (4 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
28 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
7 February 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
8 July 2019Director's details changed for Mr William O'rourke on 15 September 2017 (2 pages)
21 June 2019Director's details changed (3 pages)
5 June 2019Administrative restoration application (3 pages)
5 June 2019Total exemption full accounts made up to 31 January 2018 (10 pages)
5 June 2019Confirmation statement made on 19 January 2018 with updates (4 pages)
5 June 2019Confirmation statement made on 19 January 2019 with no updates (2 pages)
22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2017Termination of appointment of Jacqueline Ford as a director on 11 September 2017 (1 page)
15 September 2017Termination of appointment of Jacqueline Ford as a director on 11 September 2017 (1 page)
15 September 2017Appointment of Mr William O'rourke as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mr William O'rourke as a director on 15 September 2017 (2 pages)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP .99
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP .99
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)