UKBizDB.co.uk

PRESTIGE PERSONNEL SUPPORT LIMITED

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

This company is commonly known as Prestige Personnel Support Limited. The company was founded 7 years ago and was given the registration number 10594356. The firm's registered office is in LONDON. You can find them at 10 10, Tash Place, London, Uk. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PRESTIGE PERSONNEL SUPPORT LIMITED
Company Number:10594356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:10 10, Tash Place, London, Uk, United Kingdom, N11 1PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, 10, Tash Place, London, United Kingdom, N11 1PA

Director01 February 2017Active
10, Tash Place, New Southgate, England, N11 1PA

Director16 May 2018Active
12, Genotin Terrace, Enfield, England, EN1 2AF

Director01 June 2017Active
12, Genotin Terrace, Enfield, England, EN1 2AF

Director01 February 2017Active
10, 10, Tash Place, London, United Kingdom, N11 1PA

Director01 June 2017Active

People with Significant Control

Ms Lanshi Wang
Notified on:27 May 2020
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:10 Tash Place, Tash Place, London, England, N11 1PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Angela Crouch
Notified on:01 February 2017
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:10, 10, London, United Kingdom, N11 1PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allan Oldroyd
Notified on:01 February 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:12, Genotin Terrace, Enfield, England, EN1 2AF
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 (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
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-05Dissolution

Dissolution application strike off company.

Download
2022-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Address

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

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Change account reference date company current extended.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.