This company is commonly known as Prestige Capital Investing Ltd. The company was founded 6 years ago and was given the registration number 10954546. The firm's registered office is in GREAT TOTHAM. You can find them at Beckingham Manor, Beckingham Road, Great Totham, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PRESTIGE CAPITAL INVESTING LTD |
---|---|---|
Company Number | : | 10954546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2017 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beckingham Manor, Beckingham Road, Great Totham, Essex, England, CM9 8EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, England, CO5 9SE | Director | 28 November 2020 | Active |
271a, Baddow Road, Chelmsford, United Kingdom, CM2 7QA | Director | 08 September 2017 | Active |
Beckingham Manor, Beckingham Road, Great Totham, England, CM9 8EB | Director | 21 March 2018 | Active |
Mr John Gary Cox | ||
Notified on | : | 30 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 10b, Boudicca Mews, Chelmsford, England, CM2 0LA |
Nature of control | : |
|
Ms Danielle Brooke Bailey | ||
Notified on | : | 28 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Threshelfords Business Park, Inworth Road, Colchester, England, CO5 9SE |
Nature of control | : |
|
Mr Geoffrey Neil Livesey | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 271a, Baddow Road, Chelmsford, United Kingdom, CM2 7QA |
Nature of control | : |
|
Mr William John Davidson | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 271a, Baddow Road, Chelmsford, United Kingdom, CM2 7QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-21 | Gazette | Gazette notice compulsory. | Download |
2023-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-24 | Accounts | Change account reference date company current extended. | Download |
2022-12-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Officers | Second filing of director appointment with name. | Download |
2022-04-20 | Officers | Notice of removal of a director. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-29 | Officers | Termination director company with name termination date. | Download |
2020-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-29 | Address | Change registered office address company with date old address new address. | Download |
2020-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-28 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.