Company NamePrestigious Textiles (France) Limited
DirectorsAndrew David Gautry and Nicola Dawn Brumfitt
Company StatusActive
Company Number04152227
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew David Gautry
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Cross Lane
Westgate Hill Street
Bradford
West Yorkshire
BD4 0SG
Secretary NameNicola Dawn Brumfitt
NationalityBritish
StatusCurrent
Appointed17 August 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Lane
Bradford
West Yorkshire
BD4 0SG
Director NameNicola Dawn Brumfitt
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(14 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cross Lane
Bradford
West Yorkshire
BD4 0SG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDirk Elfferich
Date of BirthJuly 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Rue Du Fosse Blanc
Gennevilliers
92230
Foreign
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Pauline Anne Helliwell
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleSecretary
Correspondence Address6 Staveley Road
Shipley
West Yorkshire
BD18 4HD

Location

Registered AddressFirth Parish 1 Airport West
Lancaster Way Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

22 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
18 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 July 2019Change of details for Nicola Brumfitt as a person with significant control on 18 July 2019 (2 pages)
19 July 2019Secretary's details changed for Nicola Dawn Brumfitt on 18 July 2019 (1 page)
18 July 2019Secretary's details changed for Nicola Brumfit on 18 July 2019 (1 page)
18 July 2019Director's details changed for Nicola Brumfit on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Nicola Brumfitt on 18 July 2019 (2 pages)
18 July 2019Change of details for Nicola Brumfit as a person with significant control on 18 July 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
3 May 2018Change of details for Nicola Brumfit as a person with significant control on 1 May 2018 (2 pages)
3 May 2018Secretary's details changed for Nicola Brumfit on 1 May 2018 (1 page)
3 May 2018Director's details changed for Nicola Brumfit on 1 May 2018 (2 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 July 2017Director's details changed for Andrew David Gautry on 20 July 2017 (2 pages)
24 July 2017Director's details changed for Andrew David Gautry on 20 July 2017 (2 pages)
21 July 2017Director's details changed for Andrew David Gautry on 20 July 2017 (2 pages)
21 July 2017Change of details for Andrew David Gautry as a person with significant control on 20 July 2017 (2 pages)
21 July 2017Director's details changed for Andrew David Gautry on 20 July 2017 (2 pages)
21 July 2017Change of details for Andrew David Gautry as a person with significant control on 20 July 2017 (2 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
14 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 March 2015Director's details changed for Andrew David Gautry on 1 February 2015 (2 pages)
13 March 2015Director's details changed for Andrew David Gautry on 1 February 2015 (2 pages)
13 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Termination of appointment of Dirk Elfferich as a director on 16 February 2015 (1 page)
13 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Director's details changed for Andrew David Gautry on 1 February 2015 (2 pages)
13 March 2015Termination of appointment of Dirk Elfferich as a director on 16 February 2015 (1 page)
13 March 2015Appointment of Nicola Brumfit as a director on 16 February 2015 (2 pages)
13 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Appointment of Nicola Brumfit as a director on 16 February 2015 (2 pages)
21 July 2014Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages)
21 July 2014Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages)
21 July 2014Director's details changed for Andrew David Gautry on 7 July 2014 (2 pages)
27 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
23 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 February 2013Director's details changed for Dirk Elfferich on 1 February 2013 (2 pages)
19 February 2013Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages)
19 February 2013Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Dirk Elfferich on 1 February 2013 (2 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Secretary's details changed for Nicola Brumfit on 1 February 2013 (2 pages)
19 February 2013Director's details changed for Dirk Elfferich on 1 February 2013 (2 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
15 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
2 February 2011Annual return made up to 1 February 2011 (14 pages)
2 February 2011Annual return made up to 1 February 2011 (14 pages)
2 February 2011Annual return made up to 1 February 2011 (14 pages)
25 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 25 October 2010 (2 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
5 March 2009Return made up to 01/02/09; no change of members (4 pages)
5 March 2009Return made up to 01/02/09; no change of members (4 pages)
30 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
30 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
26 February 2008Return made up to 01/02/08; no change of members (4 pages)
26 February 2008Return made up to 01/02/08; no change of members (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
4 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
4 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
26 March 2007Return made up to 01/02/07; full list of members (7 pages)
26 March 2007Return made up to 01/02/07; full list of members (7 pages)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
30 May 2006Return made up to 01/02/06; full list of members (7 pages)
30 May 2006Return made up to 01/02/06; full list of members (7 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
7 February 2005Return made up to 01/02/05; full list of members (7 pages)
7 February 2005Return made up to 01/02/05; full list of members (7 pages)
6 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
6 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
12 February 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
30 January 2004Return made up to 01/02/04; full list of members (7 pages)
30 January 2004Return made up to 01/02/04; full list of members (7 pages)
6 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
28 January 2002Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
1 February 2001Incorporation (18 pages)
1 February 2001Incorporation (18 pages)