UKBizDB.co.uk

CANNINGTON PRESTIGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cannington Prestige Ltd. The company was founded 9 years ago and was given the registration number 09148279. The firm's registered office is in LONDON. You can find them at 71 Westcroft Close, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CANNINGTON PRESTIGE LTD
Company Number:09148279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:71 Westcroft Close, London, United Kingdom, NW2 2RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Westcroft Close, London, United Kingdom, NW2 2RS

Director13 July 2020Active
62a, Crystal Palace Road, London, United Kingdom, SE22 9EY

Director05 August 2015Active
3 Flint Street, Grays, United Kingdom, RM20 3HA

Director22 August 2019Active
17c, Rosslyn Road, Ashgill, Larkhall, United Kingdom, ML9 3AT

Director02 June 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
40 Victoria Street, Norwich, England, NR1 3QX

Director02 August 2017Active
25, Pedley Avenue, Westfield, Sheffield, United Kingdom, S20 8EZ

Director12 January 2016Active
106 Dunbar Road, London, United Kingdom, N22 5BJ

Director29 March 2019Active
37 Long Lane, Southrepps, Norwich, United Kingdom, NR11 8NL

Director13 December 2017Active
79 Ditton Road, Slough, United Kingdom, SL3 9LU

Director04 December 2019Active
11 Studdley Crescent, Bingley, United Kingdom, BD16 3NF

Director23 May 2018Active
109, Station Road, Blantyre, Glasgow, United Kingdom, G72 9BP

Director12 January 2015Active
Flat 1 White Lion Street, Holt, United Kingdom, NR25 6BA

Director03 June 2016Active
26, Foxhill, Watford, United Kingdom, WD24 6SY

Director20 November 2014Active
7, Chesnut Close, Parkwood, Maidstone, United Kingdom, ME15 9ZS

Director22 September 2015Active
27, Celina Close, Bletchley, Milton Keynes, United Kingdom, MK2 3LS

Director05 September 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julio Coscarella
Notified on:13 July 2020
Status:Active
Date of birth:December 1987
Nationality:Italian
Country of residence:United Kingdom
Address:71 Westcroft Close, London, United Kingdom, NW2 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charlie Loveridge
Notified on:04 December 2019
Status:Active
Date of birth:August 2001
Nationality:British
Country of residence:United Kingdom
Address:79 Ditton Road, Slough, United Kingdom, SL3 9LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrzej Brzozowski
Notified on:22 August 2019
Status:Active
Date of birth:December 1980
Nationality:Polish
Country of residence:United Kingdom
Address:3 Flint Street, Grays, United Kingdom, RM20 3HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edoardo Lavolta
Notified on:29 March 2019
Status:Active
Date of birth:October 1997
Nationality:Italian
Country of residence:United Kingdom
Address:106 Dunbar Road, London, United Kingdom, N22 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Mcgrace
Notified on:23 May 2018
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:11 Studdley Crescent, Bingley, United Kingdom, BD16 3NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Lewer
Notified on:13 December 2017
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:37 Long Lane, Southrepps, Norwich, United Kingdom, NR11 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Gibson
Notified on:02 August 2017
Status:Active
Date of birth:May 1979
Nationality:Bahamian
Country of residence:England
Address:40 Victoria Street, Norwich, England, NR1 3QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Brett Seman
Notified on:30 June 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Address

Change registered office address company with date old address new address.

Download
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Address

Change registered office address company with date old address new address.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.