UKBizDB.co.uk

PRESTIGE BRICKWORK CONTRACTORS LTD.

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

This company is commonly known as Prestige Brickwork Contractors Ltd.. The company was founded 28 years ago and was given the registration number 03113319. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 155 Wellingborough Road, Rushden, Northamptonshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PRESTIGE BRICKWORK CONTRACTORS LTD.
Company Number:03113319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1995
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 St James Road, Northampton, England, NN5 5LF

Secretary16 October 2001Active
100 St James Road, Northampton, England, NN5 5LF

Director16 January 1997Active
100 St James Road, Northampton, England, NN5 5LF

Director18 August 2007Active
Alexander House, 169 Avenue Road, Rushden, NN10 0SN

Secretary07 February 1996Active
5 Mallard Close, Higham Ferrers, Rushden, NN10 8JQ

Secretary13 October 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary13 October 1995Active
47 Higham Road, Rushden, NN10 6DG

Director13 October 1995Active
Alexander House, 169 Avenue Road, Rushden, NN10 0SN

Director13 October 1995Active

People with Significant Control

Mr John Masson Jappy
Notified on:21 September 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Alexander House, 169 Avenue Road, Rushden, England, NN10 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Patricia Jappy
Notified on:21 September 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Alexander House, 169 Avenue Road, Rushden, England, NN10 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Insolvency

Liquidation disclaimer notice.

Download
2023-07-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-12Resolution

Resolution.

Download
2023-06-21Address

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

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Capital

Capital allotment shares.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.