UKBizDB.co.uk

PRESTIGE BATHROOMS LIMITED

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

This company is commonly known as Prestige Bathrooms Limited. The company was founded 24 years ago and was given the registration number 03792949. The firm's registered office is in MIDDLESEX. You can find them at 52 High Street, Pinner, Middlesex, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:PRESTIGE BATHROOMS LIMITED
Company Number:03792949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:52 High Street, Pinner, Middlesex, HA5 5PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 High Street, Pinner, Middlesex, HA5 5PW

Director30 November 2023Active
4 Greenhills Close, Rickmansworth, WD3 4BW

Secretary21 June 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 June 1999Active
120 East Road, London, N1 6AA

Nominee Director21 June 1999Active
30b Reckitt Road, Chiswick, London, W4 2BT

Director21 June 1999Active
Grove House, Rectory Road, Great Haseley, Oxford, OX44 7JQ

Director21 June 1999Active
4 Greenhills Close, Rickmansworth, WD3 4BW

Director21 June 1999Active
52 High Street, Pinner, Middlesex, HA5 5PW

Director12 August 2016Active
52 High Street, Pinner, Middlesex, HA5 5PW

Director12 August 2016Active

People with Significant Control

Mrs Kalpa Ashish Patel
Notified on:30 November 2023
Status:Active
Date of birth:April 1986
Nationality:British
Address:52 High Street, Middlesex, HA5 5PW
Nature of control:
  • Significant influence or control
Amir Visram
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:52 High Street, Middlesex, HA5 5PW
Nature of control:
  • Significant influence or control
Mahmoud Visram
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:52 High Street, Middlesex, HA5 5PW
Nature of control:
  • Significant influence or control

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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Incorporation

Memorandum articles.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-12Capital

Capital name of class of shares.

Download
2023-12-12Capital

Capital variation of rights attached to shares.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination secretary company with name termination date.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Capital

Capital allotment shares.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.