Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pretty 800 Limited
Pretty 800 Limited is a dissolved company incorporated on 9 June 2000 with the registered office located in Colchester, Essex. Pretty 800 Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 September 2014
(10 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04012002
Private limited company
Age
25 years
Incorporated
9 June 2000
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pretty 800 Limited
Contact
Address
Lodge Lane Business Centre
Langham
Colchester
Essex
CO4 5NE
Same address for the past
13 years
Companies in CO4 5NE
Telephone
01473 311532
Email
Available in Endole App
Website
Energypeople.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
-
Mr John Winterbottom
Director • Electrical Engineer • British • Lives in England • Born in Apr 1949
Simon Peter Faiers
Director • British • Lives in England • Born in Oct 1949
Mr Brian Allan Wales
Director • Electrical Engineer • British • Lives in England • Born in Aug 1946
Mr Melvin Stanley Charles Brown
Director • Electrical Engineer • British • Lives in England • Born in Apr 1950
Mr Geoffrey Stott
Director • Electrical Engineer • British • Lives in England • Born in Dec 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Energypeople Holdings Limited
Simon Peter Faiers and William John Slegg are mutual people.
Active
Energypeople Limited
William John Slegg is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 May 2013
For period
31 May
⟶
31 May 2013
Traded for
12 months
Cash in Bank
£410.02K
Increased by £349.51K (+578%)
Turnover
£1.1M
Increased by £918.98K (+515%)
Employees
Unreported
Same as previous period
Total Assets
£870.14K
Increased by £430.3K (+98%)
Total Liabilities
-£415.67K
Increased by £286.72K (+222%)
Net Assets
£454.47K
Increased by £143.57K (+46%)
Debt Ratio (%)
48%
Increased by 18.45% (+63%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 16 Sep 2014
Confirmation Submitted
11 Years Ago on 5 Jul 2014
Voluntary Gazette Notice
11 Years Ago on 3 Jun 2014
Application To Strike Off
11 Years Ago on 19 May 2014
Full Accounts Submitted
11 Years Ago on 4 Feb 2014
Confirmation Submitted
12 Years Ago on 25 Jun 2013
New Charge Registered
12 Years Ago on 3 Jun 2013
Mr John Winterbottom Appointed
12 Years Ago on 18 Apr 2013
Mr Brian Allan Wales Appointed
12 Years Ago on 18 Apr 2013
Full Accounts Submitted
12 Years Ago on 28 Feb 2013
Get Alerts
Get Credit Report
Discover Pretty 800 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Sep 2014
Annual return made up to 9 June 2014 with full list of shareholders
Submitted on 5 Jul 2014
First Gazette notice for voluntary strike-off
Submitted on 3 Jun 2014
Application to strike the company off the register
Submitted on 19 May 2014
Total exemption full accounts made up to 31 May 2013
Submitted on 4 Feb 2014
Certificate of change of name
Submitted on 26 Jun 2013
Change of name notice
Submitted on 26 Jun 2013
Annual return made up to 9 June 2013 with full list of shareholders
Submitted on 25 Jun 2013
Registration of charge 040120020002
Submitted on 3 Jun 2013
Appointment of Mr Brian Allan Wales as a director
Submitted on 18 Apr 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs