Prestolite Electric Limited MIDDLESEX


Founded in 1974, Prestolite Electric, classified under reg no. 01189048 is an active company. Currently registered at 12-16 Bristol Road UB6 8UP, Middlesex the company has been in the business for fifty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Li Z., Xin S. and Ference G. and others. In addition one secretary - Beverley H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prestolite Electric Limited Address / Contact

Office Address 12-16 Bristol Road
Office Address2 Greenford
Town Middlesex
Post code UB6 8UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01189048
Date of Incorporation Thu, 31st Oct 1974
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Li Z.

Position: Director

Appointed: 01 June 2020

Xin S.

Position: Director

Appointed: 01 June 2020

Ference G.

Position: Director

Appointed: 30 March 2010

Terence R.

Position: Director

Appointed: 15 September 2009

Beverley H.

Position: Director

Appointed: 13 September 2007

Beverley H.

Position: Secretary

Appointed: 04 October 2005

Peter C.

Position: Director

Appointed: 21 July 2009

Resigned: 31 December 2013

Joseph L.

Position: Director

Appointed: 21 July 2009

Resigned: 05 August 2014

Nicholas H.

Position: Director

Appointed: 26 February 2008

Resigned: 30 March 2010

Dennis C.

Position: Director

Appointed: 13 September 2007

Resigned: 31 May 2020

Benson W.

Position: Director

Appointed: 13 September 2007

Resigned: 23 May 2014

Steven T.

Position: Director

Appointed: 04 October 2006

Resigned: 15 September 2009

Russell F.

Position: Director

Appointed: 04 October 2006

Resigned: 01 June 2009

Robert S.

Position: Director

Appointed: 01 November 2005

Resigned: 25 July 2006

Eric B.

Position: Director

Appointed: 01 November 2005

Resigned: 20 May 2008

John W.

Position: Secretary

Appointed: 01 April 2001

Resigned: 30 January 2006

John W.

Position: Director

Appointed: 01 April 2001

Resigned: 31 January 2006

John J.

Position: Director

Appointed: 31 October 1999

Resigned: 30 September 2005

Peter P.

Position: Director

Appointed: 03 December 1993

Resigned: 31 March 2006

Gregory H.

Position: Director

Appointed: 03 December 1993

Resigned: 30 September 1994

Michael L.

Position: Director

Appointed: 03 December 1993

Resigned: 28 February 2006

Kenneth C.

Position: Director

Appointed: 03 December 1993

Resigned: 31 October 1999

Richard P.

Position: Director

Appointed: 07 June 1992

Resigned: 06 December 1993

Kenneth B.

Position: Director

Appointed: 07 June 1992

Resigned: 31 March 1993

John W.

Position: Secretary

Appointed: 07 June 1992

Resigned: 01 April 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 14th, March 2023
Free Download (32 pages)

Company search

Advertisements