Warning: file_put_contents(c/83ef177647281241dab1242c7cc72b92.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Prestige Gifting Limited, HX3 5AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRESTIGE GIFTING LIMITED

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

This company is commonly known as Prestige Gifting Limited. The company was founded 18 years ago and was given the registration number 05778485. The firm's registered office is in HALIFAX. You can find them at Office Suite E237 E Mill, Dean Clough, Halifax, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRESTIGE GIFTING LIMITED
Company Number:05778485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office Suite E237 E Mill, Dean Clough, Halifax, West Yorkshire, United Kingdom, HX3 5AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Henley Road, Wychwood Park, Weston, United Kingdom, CW2 5GD

Secretary12 April 2006Active
Prestige Gifting Limited, G8 Dean Clough, G Mill Yard, Dean Clough Industrial Park, Halifax, England, HX3 5WD

Director12 January 2011Active
10, Henley Road, Wychwood Park, Weston, United Kingdom, CW2 5GD

Director12 April 2006Active
10, Henley Road, Wychwood Park, Weston, United Kingdom, CW2 5GD

Director12 April 2006Active
Prestige Gifting Limited, G8 Dean Clough, G Mill Yard, Dean Clough Industrial Park, Halifax, England, HX3 5WD

Director12 January 2011Active

People with Significant Control

Mr Simon Dean Crowther
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Prestige Gifting Limited, G8 Dean Clough, G Mill Yard, Halifax, England, HX3 5WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alexander Miskell
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Prestige Gifting Limited, G8 Dean Clough, G Mill Yard, Halifax, England, HX3 5WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type group.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type group.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Address

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

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-04-28Accounts

Accounts with accounts type group.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type small.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type small.

Download
2017-05-30Officers

Change person director company with change date.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-29Address

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

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.