Warning: file_put_contents(c/08e93759d213265d1cc633e5dc91fd35.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Prestige Capital And Investments Ltd, SS7 2JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRESTIGE CAPITAL AND INVESTMENTS LTD

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

This company is commonly known as Prestige Capital And Investments Ltd. The company was founded 3 years ago and was given the registration number 12724322. The firm's registered office is in BENFLEET. You can find them at 5 Scrub Lane, , Benfleet, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRESTIGE CAPITAL AND INVESTMENTS LTD
Company Number:12724322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2020
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Scrub Lane, Benfleet, United Kingdom, SS7 2JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Scrub Lane, Benfleet, United Kingdom, SS7 2JA

Director04 May 2021Active
5, Scrub Lane, Benfleet, United Kingdom, SS7 2JA

Director04 May 2021Active
5, Scrub Lane, Benfleet, United Kingdom, SS7 2JA

Director23 February 2021Active
5, Scrub Lane, Benfleet, United Kingdom, SS7 2JA

Director28 November 2021Active
124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW

Director06 July 2020Active
5, Scrub Lane, Benfleet, United Kingdom, SS7 2JA

Director06 July 2020Active

People with Significant Control

Mr Geoffrey Neil Livesey
Notified on:28 November 2021
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:5, Scrub Lane, Benfleet, United Kingdom, SS7 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean James Watson
Notified on:04 May 2021
Status:Active
Date of birth:July 1972
Nationality:English
Country of residence:United Kingdom
Address:5, Scrub Lane, Benfleet, United Kingdom, SS7 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Danielle Bailey
Notified on:04 May 2021
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:5, Scrub Lane, Benfleet, United Kingdom, SS7 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lauley Penelope Ann Holloway
Notified on:23 February 2021
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:5, Scrub Lane, Benfleet, United Kingdom, SS7 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Neil Livesey
Notified on:06 July 2020
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:124, Inchbonnie Road, Chelmsford, United Kingdom, CM3 5ZW
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 (6 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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-04Dissolution

Dissolution application strike off company.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-11-28Persons with significant control

Notification of a person with significant control.

Download
2021-11-28Officers

Appoint person director company with name date.

Download
2021-11-28Officers

Termination director company with name termination date.

Download
2021-11-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.