UKBizDB.co.uk

PRESTIGE MOVERS LTD

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

This company is commonly known as Prestige Movers Ltd. The company was founded 5 years ago and was given the registration number 11767937. The firm's registered office is in GRAYS. You can find them at Unit D16 J31 Park Motherwell Way, West Thurrock, Grays, . This company's SIC code is 49420 - Removal services.

Company Information

Name:PRESTIGE MOVERS LTD
Company Number:11767937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:Unit D16 J31 Park Motherwell Way, West Thurrock, Grays, England, RM20 3XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 22, Woodside, Thornwood, Epping, England, CM16 6LJ

Director02 May 2021Active
345 Lea Bridge Road, Lea Bridge Road, London, United Kingdom, E10 7LA

Director06 August 2019Active
Unit D16, J31 Park Motherwell Way, West Thurrock, Grays, England, RM20 3XD

Director01 February 2022Active
Unit D16, J31 Park Motherwell Way, West Thurrock, Grays, England, RM20 3XD

Director07 April 2021Active
Unit D16, J31 Park Motherwell Way, West Thurrock, Grays, England, RM20 3XD

Director01 December 2019Active
345 Lea Bridge Road, Lea Bridge Road, London, United Kingdom, E10 7LA

Director15 January 2019Active

People with Significant Control

Mr Fazaan Mughal
Notified on:01 February 2022
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:Unit 22, Woodside, Epping, England, CM16 6LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Ahmer Zia Shahzad
Notified on:01 December 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Unit D16, J31 Park Motherwell Way, Grays, England, RM20 3XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ahmer Zia Shahzad
Notified on:15 January 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:345 Lea Bridge Road, Lea Bridge Road, London, United Kingdom, E10 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Address

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

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-25Officers

Appoint person director company with name date.

Download
2022-06-25Officers

Termination director company with name termination date.

Download
2022-06-06Change of name

Certificate change of name company.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Address

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

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.