Warning: file_put_contents(c/3103ce0ba02c49ab9a4a34bda78d7062.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Prestige Fire Door Services Limited, GU51 3QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRESTIGE FIRE DOOR SERVICES LIMITED

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

This company is commonly known as Prestige Fire Door Services Limited. The company was founded 14 years ago and was given the registration number 07151739. The firm's registered office is in FLEET. You can find them at 28 Waterfront Business Park, , Fleet, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PRESTIGE FIRE DOOR SERVICES LIMITED
Company Number:07151739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:28 Waterfront Business Park, Fleet, Hampshire, England, GU51 3QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portobello, School Street, Willenhall, United Kingdom, WV13 3PW

Secretary25 July 2023Active
Unit 6 Kingsnorth Industrial Estate, Wotton Road, Ashford, England, TN23 6LL

Director11 August 2017Active
Portobello, School Street, Willenhall, United Kingdom, WV13 3PW

Director25 July 2023Active
Portobello, School Street, Willenhall, United Kingdom, WV13 3PW

Director25 July 2023Active
Unit 6 Kingsnorth Industrial Estate, Wotton Road, Ashford, England, TN23 6LL

Director31 August 2017Active
Portobello, School Street, Willenhall, United Kingdom, WV13 3PW

Director25 July 2023Active
Portobello, School Street, Willenhall, United Kingdom, WV13 3PW

Director26 February 2024Active
Portobello, School Street, Willenhall, United Kingdom, WV13 3PW

Director25 July 2023Active
Fairoaks, Tilford, Farnham, GU10 2AL

Secretary09 February 2010Active
Unit 6 Kingsnorth Industrial Estate, Wotton Road, Ashford, England, TN23 6LL

Secretary31 August 2017Active
Fairoaks, Tilford, Farnham, GU10 2AL

Director09 February 2010Active
32, Hanover Drive, Fleet, GU51 2TA

Director09 February 2010Active

People with Significant Control

Assa Abloy Limited
Notified on:25 July 2023
Status:Active
Country of residence:England
Address:Portobello, School Street, Willenhall, England, WV13 3PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sunray Engineering Group Limited
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:Unit 6 Kingsnorth Industrial Estate, Wotton Road, Ashford, England, TN23 6LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Clare Baker
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:28, Waterfront Business Park, Fleet, England, GU51 3QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy French
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:28, Waterfront Business Park, Fleet, England, GU51 3QT
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
2024-05-15Other

Legacy.

Download
2024-05-03Other

Legacy.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Appoint person secretary company with name date.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Officers

Termination secretary company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Address

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

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-07-25Capital

Capital name of class of shares.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-22Accounts

Legacy.

Download
2023-02-22Other

Legacy.

Download
2023-02-22Other

Legacy.

Download
2023-02-06Accounts

Legacy.

Download
2023-02-06Other

Legacy.

Download
2023-01-24Other

Legacy.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-15Accounts

Legacy.

Download
2022-03-15Other

Legacy.

Download

Copyright © 2024. All rights reserved.