Background WavePink WaveYellow Wave

PRESCOTT FINANCIAL SERVICES LIMITED (NI019637)

PRESCOTT FINANCIAL SERVICES LIMITED (NI019637) is an active UK company. incorporated on 10 July 1986. with registered office in Newry,. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PRESCOTT FINANCIAL SERVICES LIMITED has been registered for 39 years. Current directors include PRESCOTT, Kingsmill John Patrick, PRESCOTT, Robin John.

Company Number
NI019637
Status
active
Type
ltd
Incorporated
10 July 1986
Age
39 years
Address
River House, Newry,, BT34 2DL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PRESCOTT, Kingsmill John Patrick, PRESCOTT, Robin John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESCOTT FINANCIAL SERVICES LIMITED

PRESCOTT FINANCIAL SERVICES LIMITED is an active company incorporated on 10 July 1986 with the registered office located in Newry,. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PRESCOTT FINANCIAL SERVICES LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

NI019637

LTD Company

Age

39 Years

Incorporated 10 July 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

River House Home Avenue Newry,, BT34 2DL,

Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Dec 15
Director Left
Apr 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PRESCOTT, Robin John

Active
43a Springfield Road
Secretary
Appointed 10 Jul 1986

PRESCOTT, Kingsmill John Patrick

Active
River House, Newry,BT34 2DL
Born August 1978
Director
Appointed 29 Apr 2024

PRESCOTT, Robin John

Active
43a Springfield Road, Co.DownBT34 3NW
Born October 1944
Director
Appointed 10 Jul 1986

PRESCOTT, Daphne Elizabeth

Resigned
43a Springfield Road, Co.Down
Born July 1946
Director
Appointed 10 Jul 1986
Resigned 22 May 2020

PRESCOTT, Karen Iris

Resigned
Drumboe, Warrenpoint
Born December 1947
Director
Appointed 10 Jul 1986
Resigned 31 Dec 2021

PRESCOTT, Kingsmill John Patrick

Resigned
Horners Lane, NewryBT34 3EJ
Born August 1978
Director
Appointed 02 Feb 2015
Resigned 31 Dec 2021

PRESCOTT, William James

Resigned
Drumboe, WarrenpointBT34 3RU
Born November 1972
Director
Appointed 10 Jul 1986
Resigned 31 Dec 2021

Persons with significant control

1

Mr Robin John Prescott

Active
River House, Newry,BT34 2DL
Born October 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Unaudited Abridged
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Made Up Date
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Capital Name Of Class Of Shares
17 May 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
17 May 2010
RESOLUTIONSResolutions
Resolution
17 May 2010
RESOLUTIONSResolutions
Resolution
17 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Legacy
1 August 2009
AC(NI)AC(NI)
Legacy
2 February 2009
371S(NI)371S(NI)
Legacy
10 November 2008
AC(NI)AC(NI)
Legacy
29 January 2008
371S(NI)371S(NI)
Legacy
25 July 2007
AC(NI)AC(NI)
Legacy
19 April 2007
371S(NI)371S(NI)
Legacy
14 March 2007
371S(NI)371S(NI)
Legacy
11 January 2007
371S(NI)371S(NI)
Legacy
7 September 2006
AC(NI)AC(NI)
Legacy
30 July 2005
AC(NI)AC(NI)
Legacy
27 January 2005
AC(NI)AC(NI)
Legacy
20 February 2004
371S(NI)371S(NI)
Legacy
4 November 2003
AC(NI)AC(NI)
Legacy
17 January 2003
371S(NI)371S(NI)
Legacy
16 September 2002
AC(NI)AC(NI)
Legacy
26 January 2002
371S(NI)371S(NI)
Legacy
18 November 2001
AC(NI)AC(NI)
Legacy
22 March 2001
AC(NI)AC(NI)
Legacy
10 January 2001
371S(NI)371S(NI)
Legacy
2 March 2000
AC(NI)AC(NI)
Legacy
8 December 1999
371S(NI)371S(NI)
Legacy
6 January 1999
371S(NI)371S(NI)
Legacy
4 September 1998
AC(NI)AC(NI)
Legacy
23 January 1998
371S(NI)371S(NI)
Legacy
13 September 1997
AC(NI)AC(NI)
Legacy
9 December 1996
371S(NI)371S(NI)
Legacy
29 October 1996
296(NI)296(NI)
Legacy
18 July 1996
AC(NI)AC(NI)
Legacy
19 December 1995
371S(NI)371S(NI)
Legacy
4 August 1995
AC(NI)AC(NI)
Legacy
3 January 1995
371S(NI)371S(NI)
Legacy
7 September 1994
AC(NI)AC(NI)
Legacy
16 December 1993
371S(NI)371S(NI)
Legacy
9 July 1993
AC(NI)AC(NI)
Legacy
20 January 1993
371S(NI)371S(NI)
Legacy
10 September 1992
296(NI)296(NI)
Legacy
17 July 1992
AC(NI)AC(NI)
Legacy
27 January 1992
371A(NI)371A(NI)
Legacy
17 September 1991
AC(NI)AC(NI)
Legacy
11 February 1991
AR(NI)AR(NI)
Legacy
22 October 1990
295(NI)295(NI)
Legacy
22 October 1990
296(NI)296(NI)
Legacy
18 October 1990
AC(NI)AC(NI)
Legacy
16 July 1990
AR(NI)AR(NI)
Legacy
27 June 1990
G98-2(NI)G98-2(NI)
Legacy
27 June 1990
G98-2(NI)G98-2(NI)
Legacy
23 March 1990
AC(NI)AC(NI)
Legacy
17 July 1989
AC(NI)AC(NI)
Legacy
15 April 1989
AR(NI)AR(NI)
Legacy
25 June 1988
AR(NI)AR(NI)
Legacy
20 June 1988
233-1(NI)233-1(NI)
Legacy
19 March 1988
AC(NI)AC(NI)
Legacy
27 October 1986
PUC2(NI)PUC2(NI)
Legacy
24 September 1986
296(NI)296(NI)
Legacy
24 September 1986
296(NI)296(NI)
Legacy
24 September 1986
296(NI)296(NI)
Legacy
30 July 1986
296(NI)296(NI)
Legacy
10 July 1986
G1(NI)G1(NI)
Legacy
10 July 1986
PUC1(NI)PUC1(NI)
Legacy
10 July 1986
MEM(NI)MEM(NI)
Legacy
10 July 1986
ARTS(NI)ARTS(NI)
Legacy
10 July 1986
G23(NI)G23(NI)