This company is commonly known as Prestige Carpet & Flooring Design Ltd. The company was founded 8 years ago and was given the registration number 09720342. The firm's registered office is in WALLASEY. You can find them at 16 Seaview Road, , Wallasey, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | PRESTIGE CARPET & FLOORING DESIGN LTD |
---|---|---|
Company Number | : | 09720342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Seaview Road, Wallasey, England, CH45 4LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Seaview Road, Wallasey, England, CH45 4LA | Director | 02 November 2021 | Active |
34, Mereview Crescent, Liverpool, England, L12 0AZ | Director | 06 August 2015 | Active |
157, Muirhead Avenue, Liverpool, United Kingdom, L13 0AX | Director | 06 August 2015 | Active |
16, Seaview Road, Wallasey, England, CH45 4LA | Director | 06 August 2015 | Active |
Mr Vincent Paul Thomas | ||
Notified on | : | 02 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Seaview Road, Wallasey, England, CH45 4LA |
Nature of control | : |
|
Mr Peter Lewis | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Seaview Road, Wallasey, England, CH45 4LA |
Nature of control | : |
|
Hayley Lewis | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Seaview Road, Wallasey, England, CH45 4LA |
Nature of control | : |
|
Mr James Cook | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Seaview Road, Wallasey, England, CH45 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-24 | Gazette | Gazette notice compulsory. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Change of name | Certificate change of name company. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.