UKBizDB.co.uk

PRELISA SUPPORTING SERVICES LIMITED

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

This company is commonly known as Prelisa Supporting Services Limited. The company was founded 4 years ago and was given the registration number 12495595. The firm's registered office is in MANCHESTER. You can find them at 83 Ducie Street, , Manchester, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:PRELISA SUPPORTING SERVICES LIMITED
Company Number:12495595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:83 Ducie Street, Manchester, England, M1 2JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Park Business Park, Monsall Road, Manchester, England, M40 8WN

Director01 October 2022Active
7 Hive Street, Hive Street, Keighley, England, BD22 6AA

Secretary19 March 2022Active
7 Hive Street, Hive Street, Keighley, England, BD22 6AA

Director03 March 2020Active
7 Hive Street, Hive Street, Keighley, England, BD22 6AA

Director07 November 2021Active
7 Hive Street, Hive Street, Keighley, England, BD22 6AA

Director19 June 2020Active
7 Hive Street, Hive Street, Keighley, England, BD22 6AA

Director04 November 2021Active

People with Significant Control

Deuvick Int'L Limited
Notified on:17 October 2021
Status:Active
Country of residence:England
Address:83 Ducie Street, Ducie Street, Manchester, England, M1 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Mthokozisi Deuvante Nkomo Zulu
Notified on:03 March 2020
Status:Active
Date of birth:September 1998
Nationality:Zimbabwean
Country of residence:England
Address:7 Hive Street, Hive Street, Keighley, England, BD22 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Nqobile Mpunzi
Notified on:03 March 2020
Status:Active
Date of birth:April 1980
Nationality:Zimbabwean
Country of residence:England
Address:7 Hive Street, Hive Street, Keighley, England, BD22 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mthokozisi Deuvante Nkomo-Zulu
Notified on:03 March 2020
Status:Active
Date of birth:September 1998
Nationality:Zimbabwean
Country of residence:England
Address:Wilson Park Business Park, Monsall Road, Manchester, England, M40 8WN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Address

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

Download
2022-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Officers

Appoint person secretary company with name date.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-01-30Persons with significant control

Cessation of a person with significant control.

Download
2022-01-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-07Officers

Appoint person director company with name date.

Download
2021-11-05Change of name

Certificate change of name company.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Accounts

Change account reference date company previous shortened.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.