Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTWOOD TRADITIONAL LTD
Company Information for

PRESTWOOD TRADITIONAL LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT,
Company Registration Number
09220406
Private Limited Company
Active

Company Overview

About Prestwood Traditional Ltd
PRESTWOOD TRADITIONAL LTD was founded on 2014-09-16 and has its registered office in Leicester. The organisation's status is listed as "Active". Prestwood Traditional Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRESTWOOD TRADITIONAL LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
Leicester
LE5 0BT
Other companies in B32
 
Filing Information
Company Number 09220406
Company ID Number 09220406
Date formed 2014-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-08-10
Return next due 2024-08-24
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-19 17:14:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRESTWOOD TRADITIONAL LTD

Current Directors
Officer Role Date Appointed
IOAN-GABRIEL CORNEANU
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CRACIUN
Director 2017-12-19 2018-04-09
TERENCE DUNNE
Director 2017-04-05 2017-12-19
JAGRAJ SANGHERA
Director 2016-08-03 2017-04-05
MARCIN KRYSZTOFIAK
Director 2016-02-02 2016-08-03
LINVAL DONOVAN GRIFFITHS
Director 2014-10-20 2016-02-02
TERENCE DUNNE
Director 2014-09-16 2014-10-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-17CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTONY CHAMBERS
2022-12-15DIRECTOR APPOINTED MR JANEUSZ ZACHARA
2022-12-15CESSATION OF MICHAEL ANTONY CHAMBERS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANEUSZ ZACHARA
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM 18 All Saints Close Swanscombe DA10 0LG United Kingdom
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM 18 All Saints Close Swanscombe DA10 0LG United Kingdom
2022-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANEUSZ ZACHARA
2022-12-15PSC07CESSATION OF MICHAEL ANTONY CHAMBERS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15AP01DIRECTOR APPOINTED MR JANEUSZ ZACHARA
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTONY CHAMBERS
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 31 Coleridge Way Corby NN17 2NZ United Kingdom
2021-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHAMBERS
2021-05-24PSC07CESSATION OF TOM KNIGHTON AS A PERSON OF SIGNIFICANT CONTROL
2021-05-24AP01DIRECTOR APPOINTED MR MICHAEL CHAMBERS
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TOM KNIGHTON
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM 14 Ridgeway Court Devon EX13 5LA United Kingdom
2021-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM KNIGHTON
2021-02-22PSC07CESSATION OF NICK CANNON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-22AP01DIRECTOR APPOINTED MR TOM KNIGHTON
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NICK CANNON
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM 66 Sidney Grove Newcastle upon Tyne NE4 5PD United Kingdom
2020-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK CANNON
2020-12-02PSC07CESSATION OF BOZHIDARA ZHELEVA AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02AP01DIRECTOR APPOINTED MR NICK CANNON
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BOZHIDARA ZHELEVA
2020-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/20 FROM 78 Tower Road Newquay TR7 1LY United Kingdom
2020-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOZHIDARA ZHELEVA
2020-09-11PSC07CESSATION OF MARCUS JENKINS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-11AP01DIRECTOR APPOINTED MS BOZHIDARA ZHELEVA
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS JENKINS
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM 45 Walton Court Centre Hannon Road Aylesbury HP21 8TJ England
2020-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JENKINS
2020-02-27PSC07CESSATION OF SHILOH JOSEPH AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27AP01DIRECTOR APPOINTED MR MARCUS JENKINS
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SHILOH JOSEPH
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 45 Walton Court Centre Hannon Road Aylesbury HP21 8TJ England
2019-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHILOH JOSEPH
2019-12-03PSC07CESSATION OF COLIN JAMES FOOKS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03AP01DIRECTOR APPOINTED MR SHILOH JOSEPH
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES FOOKS
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-07-12PSC07CESSATION OF MATTHEW MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MARTIN
2019-07-12AP01DIRECTOR APPOINTED MR COLIN JAMES FOOKS
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM 47 Holly Approach Ossett WF5 9TD England
2019-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES FOOKS
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/18 FROM 13 Woodfield Banbury OX16 1PU United Kingdom
2018-12-27AP01DIRECTOR APPOINTED MR MATTHEW MARTIN
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANLY
2018-12-27PSC07CESSATION OF DAVID MANLY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MARTIN
2018-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MANLY
2018-08-21PSC07CESSATION OF IOAN-GABRIEL CORNEANU AS A PERSON OF SIGNIFICANT CONTROL
2018-08-21AP01DIRECTOR APPOINTED MR DAVID MANLY
2018-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/18 FROM 69 Burghley Drive Corby NN18 8DZ England
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR IOAN-GABRIEL CORNEANU
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-17AP01DIRECTOR APPOINTED MR IOAN-GABRIEL CORNEANU
2018-04-17PSC07CESSATION OF DANIEL CRACIUN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CRACIUN
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN-GABRIEL CORNEANU
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM 73 Rowlett Road Corby NN17 2BP United Kingdom
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CRACIUN
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2018-02-12AP01DIRECTOR APPOINTED MR DANIEL CRACIUN
2018-02-12PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE
2017-11-01PSC07CESSATION OF JAGRAJ SANGHERA AS A PERSON OF SIGNIFICANT CONTROL
2017-06-19AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JAGRAJ SANGHERA
2017-06-05AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 109 OWEN ROAD PENNFIELDS WOLVERHAMPTON WV3 0AJ UNITED KINGDOM
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGRAJ SANGHERA / 11/08/2016
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 72 HEATHFIELD ROAD GRANTHAM NG31 7NQ UNITED KINGDOM
2016-08-10AP01DIRECTOR APPOINTED JAGRAJ SANGHERA
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 15 HAMILTON ROAD DONCASTER DN4 5BB UNITED KINGDOM
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCIN KRYSZTOFIAK
2016-04-18AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 92 MIDDLE ACRE ROAD BIRMINGHAM B32 3AS
2016-02-09AP01DIRECTOR APPOINTED MARCIN KRYSZTOFIAK
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LINVAL GRIFFITHS
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-30AR0116/09/15 FULL LIST
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-10-31AP01DIRECTOR APPOINTED LINVAL DONOVAN GRIFFITHS
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PRESTWOOD TRADITIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESTWOOD TRADITIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRESTWOOD TRADITIONAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTWOOD TRADITIONAL LTD

Intangible Assets
Patents
We have not found any records of PRESTWOOD TRADITIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTWOOD TRADITIONAL LTD
Trademarks
We have not found any records of PRESTWOOD TRADITIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTWOOD TRADITIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as PRESTWOOD TRADITIONAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PRESTWOOD TRADITIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTWOOD TRADITIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTWOOD TRADITIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4