Warning: file_put_contents(c/5bd6d05174c8d439f74ef47a4c5437df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Prestige Carpet & Flooring Design Ltd, CH45 4LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRESTIGE CARPET & FLOORING DESIGN LTD

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

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.

Company Information

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:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:16 Seaview Road, Wallasey, England, CH45 4LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Seaview Road, Wallasey, England, CH45 4LA

Director02 November 2021Active
34, Mereview Crescent, Liverpool, England, L12 0AZ

Director06 August 2015Active
157, Muirhead Avenue, Liverpool, United Kingdom, L13 0AX

Director06 August 2015Active
16, Seaview Road, Wallasey, England, CH45 4LA

Director06 August 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 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
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Change of name

Certificate change of name company.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Address

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

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.