UKBizDB.co.uk

PRESTIGE CONTROL SYSTEMS LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4.12, Tameside Business Park, Windmill Lane, Denton, England, M34 3QS

Secretary30 August 2018Active
Unit 4.12, Tameside Business Park, Windmill Lane, Denton, England, M34 3QS

Director30 August 2018Active
Unit 4.12, Tameside Business Park, Windmill Lane, Denton, England, M34 3QS

Director01 April 2021Active
121a Joel Lane, Gee Cross, Hyde, SK14 5LF

Secretary31 July 2003Active
65 Gibraltar Lane, Denton, Manchester, M34 7PY

Secretary26 May 1995Active
109 Corporation Road, Denton, Manchester, M34 3NT

Secretary01 May 1998Active
15, Corporation Road, Audenshaw, Manchester, M34 5LY

Secretary30 June 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 May 1995Active
12 Osborne Road, Denton, Manchester, M34 3BD

Director01 April 1999Active
121a Joel Lane, Gee Cross, Hyde, SK14 5LF

Director20 August 1995Active
65 Gibraltar Lane, Denton, Manchester, M34 7PY

Director26 May 1995Active
32, Ashbrook Close, Denton, Manchester, United Kingdom, M34 2QA

Director01 May 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Accounts

Change account reference date company previous shortened.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Address

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

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Appoint person secretary company with name date.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Termination secretary company with name termination date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-08-23Capital

Capital allotment shares.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.