UKBizDB.co.uk

PRESTIGE BUILDING SERVICES LTD

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

This company is commonly known as Prestige Building Services Ltd. The company was founded 7 years ago and was given the registration number 10406370. The firm's registered office is in WORKSOP. You can find them at Enterprise House C/o A.m Insolvency Limited, Carlton Road, Worksop, Notts. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRESTIGE BUILDING SERVICES LTD
Company Number:10406370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Enterprise House C/o A.m Insolvency Limited, Carlton Road, Worksop, Notts, S81 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 6, 197-201 Manchester Road, Altrincham, England, WA14 5NN

Director09 July 2017Active
Enterprise House, C/O A.M Insolvency Limited, Carlton Road, Worksop, S81 7QF

Director01 October 2016Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director25 October 2016Active

People with Significant Control

Mr Wesley Aaron Mcdonald
Notified on:09 July 2017
Status:Active
Date of birth:March 1982
Nationality:British
Address:Enterprise House, C/O A.M Insolvency Limited, Worksop, S81 7QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khuram Iqbal
Notified on:01 April 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:64, Drake Street, Rochdale, England, OL16 1PA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Wesley Aaron Mcdonald
Notified on:01 October 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-22Gazette

Gazette dissolved liquidation.

Download
2021-01-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-29Address

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

Download
2018-08-21Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-21Resolution

Resolution.

Download
2018-04-17Persons with significant control

Change to a person with significant control.

Download
2018-04-16Address

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

Download
2017-11-13Resolution

Resolution.

Download
2017-11-09Address

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

Download
2017-08-24Officers

Appoint person director company with name date.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Address

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

Download
2017-07-17Officers

Change person director company with change date.

Download
2017-07-09Persons with significant control

Cessation of a person with significant control.

Download
2017-07-09Persons with significant control

Cessation of a person with significant control.

Download
2017-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-09Persons with significant control

Notification of a person with significant control.

Download
2017-07-09Officers

Termination director company with name termination date.

Download
2017-07-09Address

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

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Address

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

Download
2016-12-14Address

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

Download

Copyright © 2024. All rights reserved.