This company is commonly known as Prestige Doors Limited. The company was founded 77 years ago and was given the registration number 00413483. The firm's registered office is in LONDON. You can find them at C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | PRESTIGE DOORS LIMITED |
---|---|---|
Company Number | : | 00413483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1946 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Xl Joinery, Holden Ing Way, Birstall, Batley, United Kingdom, WF17 9AD | Director | 02 January 2019 | Active |
No.6 Jalan Puncak, Setiawangsa 10,, Taman Setiawangsa, 54200 Kuala Lumpur, Malaysia, FOREIGN | Director | 01 December 2004 | Active |
24, Sir John Newsom Way, Welwyn Garden City, United Kingdom, AL7 4FL | Director | 02 January 2019 | Active |
3 Colmore Circus, Birmingham, B4 6BH | Secretary | - | Active |
Lusoi Maypole Road, Wickham Bishops, Witham, CM8 3LX | Secretary | 13 September 1993 | Active |
115 Danes Way, Pilgrims Hatch, Brentwood, CM15 9JU | Secretary | 29 March 2001 | Active |
12 Fairfield Road, Epping, CM16 6SU | Secretary | 03 November 1995 | Active |
Holden Ing Way, Birstall, Batley, United Kingdom, WF17 9AD | Secretary | 01 March 2019 | Active |
61 Finsbury Park Road, Finsbury Park, London, N4 2JY | Secretary | 21 July 1995 | Active |
C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD | Secretary | 14 November 2003 | Active |
9 Orchid Drive, Sutton In Ashfield, NG17 5GT | Secretary | 22 January 2003 | Active |
4 Persiaran Kasawari 1, Desa Haras Ulu Kelang, Ampang 68000 Selangor, Malaysia, | Director | 14 December 1994 | Active |
45 Beech Way, Wheathampstead, St Albans, AL4 8LY | Director | 13 September 1993 | Active |
14 Jalan Ss 20/22 Damansara Utama, 47400 Petaling Jaya, Selangor Darvl Ehsan, Malaysia, FOREIGN | Director | - | Active |
C/O Antah Holdings Berhad 9th Floor, Bangunan Bnh Off Jalan Semantan, 50490 Luala Lumpar Malaysia, FOREIGN | Director | 13 September 1993 | Active |
11 Grange Gardens, London, NW3 7XG | Director | 14 December 1994 | Active |
6 Jalan 6/8 46000 Petaling Jaya, Selangor Darul Ehsan, Malaysia, FOREIGN | Director | 13 September 1993 | Active |
9 Cobbins Way, Old Harlow, Harlow, CM17 0LU | Director | - | Active |
Lot 388, No. 138, Jalan Lee Woon, Taman Zoo View, Ampang, Malaysia, | Director | 21 December 2004 | Active |
No 24, Jalan 11/4 46200 Petaling Jaya, Selangor Malaysia, FOREIGN | Director | 02 January 1996 | Active |
No 2661 Jalan Permata 14, Taman Permata 53300 Ulu Kelang, Selangor Malaysia, | Director | 02 January 1996 | Active |
8 Manse Avenue, Armadale, EH48 3HS | Director | - | Active |
Spruce Lodge Mill Lane, Harlow, CM17 0LN | Director | - | Active |
61 Doughty Street, London, WC1N 2NH | Director | - | Active |
24 Jalan Ss3 74, Petaling Jaya, Selangor, Malaysia, | Director | 13 September 1993 | Active |
Ahmad Fadzil Mohamad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | Malaysian |
Country of residence | : | Malaysia |
Address | : | No. 6 Jalan Puncak, Setiawangsa 10, 54200 Kuala Lumpur, Malaysia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type group. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type group. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type group. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Incorporation | Re registration memorandum articles. | Download |
2020-04-01 | Change of name | Certificate re registration public limited company to private. | Download |
2020-04-01 | Resolution | Resolution. | Download |
2020-04-01 | Change of name | Reregistration public to private company. | Download |
2019-09-30 | Accounts | Accounts with accounts type group. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Officers | Appoint person secretary company with name date. | Download |
2019-03-18 | Officers | Termination secretary company with name termination date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.