UKBizDB.co.uk

PRESTIGE PLASTICS HOLDINGS LTD

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

This company is commonly known as Prestige Plastics Holdings Ltd. The company was founded 9 years ago and was given the registration number 09191613. The firm's registered office is in WELLINGBOROUGH. You can find them at 63 Broad Green, , Wellingborough, Northants. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRESTIGE PLASTICS HOLDINGS LTD
Company Number:09191613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:63 Broad Green, Wellingborough, Northants, NN8 4LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Broad Green, Wellingborough, England, NN8 4LQ

Director01 September 2014Active
14 Doddington Road, Wilby, England, NN8 2UA

Director01 September 2014Active
24 The Glade, Wellingborough, England, NN9 5YW

Director01 September 2014Active
9, Orchard Road, Finedon, Wellingborough, United Kingdom, NN9 5JG

Director01 September 2014Active
63, Broad Green, Wellingborough, United Kingdom, NN8 4LQ

Director28 August 2014Active

People with Significant Control

Mr Silvano Geranio
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:Italian
Country of residence:England
Address:63, Broad Green, Wellingborough, England, NN8 4LQ
Nature of control:
  • Significant influence or control
Mr Keith Andrew Hanger
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:14 Doddington Road, Wilby, England, NN8 2UA
Nature of control:
  • Significant influence or control
Mr Steven Andrew Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:24 The Glade, Wellingborough, England, NN9 5YW
Nature of control:
  • Significant influence or control
Mr Michael Ian Todd
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:9 Orchard Road, Finedon, Wellingborough, United Kingdom, NN9 5JG
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Persons with significant control

Change to a person with significant control.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.