This company is commonly known as Prestige Control Systems Limited. The company was founded 29 years ago and was given the registration number 03061822. The firm's registered office is in MANCHESTER. You can find them at Unit 4.14 Tameside Business Park, Windmill Lane Denton, Manchester, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | PRESTIGE CONTROL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03061822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4.14 Tameside Business Park, Windmill Lane Denton, Manchester, M34 3QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4.12, Tameside Business Park, Windmill Lane, Denton, England, M34 3QS | Secretary | 30 August 2018 | Active |
Unit 4.12, Tameside Business Park, Windmill Lane, Denton, England, M34 3QS | Director | 30 August 2018 | Active |
Unit 4.12, Tameside Business Park, Windmill Lane, Denton, England, M34 3QS | Director | 01 April 2021 | Active |
121a Joel Lane, Gee Cross, Hyde, SK14 5LF | Secretary | 31 July 2003 | Active |
65 Gibraltar Lane, Denton, Manchester, M34 7PY | Secretary | 26 May 1995 | Active |
109 Corporation Road, Denton, Manchester, M34 3NT | Secretary | 01 May 1998 | Active |
15, Corporation Road, Audenshaw, Manchester, M34 5LY | Secretary | 30 June 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 May 1995 | Active |
12 Osborne Road, Denton, Manchester, M34 3BD | Director | 01 April 1999 | Active |
121a Joel Lane, Gee Cross, Hyde, SK14 5LF | Director | 20 August 1995 | Active |
65 Gibraltar Lane, Denton, Manchester, M34 7PY | Director | 26 May 1995 | Active |
32, Ashbrook Close, Denton, Manchester, United Kingdom, M34 2QA | Director | 01 May 1998 | Active |
Prestige-Exbrooknes Holdings Limited | ||
Notified on | : | 30 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4.14, Windmill Lane, Greater Manchester, England, M34 3QS |
Nature of control | : |
|
Mr Gary Leslie Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | Unit 4.14, Tameside Business Park, Manchester, M34 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Officers | Appoint person secretary company with name date. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Termination secretary company with name termination date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-08-23 | Capital | Capital allotment shares. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.