UKBizDB.co.uk

PRESTIGE ARCHITECTURAL LIMITED

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

This company is commonly known as Prestige Architectural Limited. The company was founded 9 years ago and was given the registration number 09443027. The firm's registered office is in ASHTON UNDER LYNE. You can find them at C/o Sherlock & Co Ltd, 232 Stamford Street Central, Ashton Under Lyne, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PRESTIGE ARCHITECTURAL LIMITED
Company Number:09443027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Sherlock & Co Ltd, 232 Stamford Street Central, Ashton Under Lyne, England, OL6 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Clarence Arcade, Stamford Street, Ashton-Under-Lyne, England, OL6 7PT

Director17 February 2015Active
24, Clarence Arcade, Stamford Street, Ashton-Under-Lyne, United Kingdom, OL6 7PT

Director30 July 2018Active
36, Chester Square, Ashton-Under-Lyne, England, OL6 7TW

Director17 February 2015Active
24, Clarence Arcade, Stamford Street, Ashton-Under-Lyne, United Kingdom, OL6 7PT

Director01 August 2016Active

People with Significant Control

Mr Gregory James Lingard
Notified on:31 October 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Sherlock & Co, 232 Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Swindells
Notified on:13 November 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Sherlock & Co, 232 Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Duncan Lindsay-Smith
Notified on:20 September 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Sherlock & Co, 232 Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Address

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

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Address

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

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Capital

Capital allotment shares.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.