UKBizDB.co.uk

PRESTIGE INDUSTRIAL ROOFING SUPPLIES LIMITED

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

This company is commonly known as Prestige Industrial Roofing Supplies Limited. The company was founded 5 years ago and was given the registration number 11456870. The firm's registered office is in HALSTEAD. You can find them at The Maltings, Rosemary Lane, Halstead, Essex. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:PRESTIGE INDUSTRIAL ROOFING SUPPLIES LIMITED
Company Number:11456870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:The Maltings, Rosemary Lane, Halstead, Essex, England, CO9 1HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 The Quad, Airport Business Park, Cherry Orchard Way, Rochford, England, SS4 1YH

Director01 January 2019Active
Hill House Farm, Lodge Lane, Ardleigh, Colchester, England, CO7 7RD

Director10 July 2018Active

People with Significant Control

Mccb Holdings Limited
Notified on:02 August 2021
Status:Active
Country of residence:England
Address:Unit 10 The Quad, Airport Business Park, Rochford, England, SS4 1YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Ronald Sidney Clarke
Notified on:10 July 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Hill House Farm, Lodge Lane, Colchester, England, CO7 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Carl Bennion
Notified on:10 July 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:6 Hodgson Court, Hodgson Way, Wickford, England, SS11 8XR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Resolution

Resolution.

Download
2019-10-31Capital

Capital name of class of shares.

Download
2019-10-18Capital

Capital variation of rights attached to shares.

Download
2019-10-18Capital

Capital variation of rights attached to shares.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-03-08Accounts

Change account reference date company current shortened.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.