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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Clarence Arcade, Stamford Street, Ashton-Under-Lyne, England, OL6 7PT | Director | 17 February 2015 | Active |
24, Clarence Arcade, Stamford Street, Ashton-Under-Lyne, United Kingdom, OL6 7PT | Director | 30 July 2018 | Active |
36, Chester Square, Ashton-Under-Lyne, England, OL6 7TW | Director | 17 February 2015 | Active |
24, Clarence Arcade, Stamford Street, Ashton-Under-Lyne, United Kingdom, OL6 7PT | Director | 01 August 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Address | Change registered office address company with date old address new address. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Capital | Capital allotment shares. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.