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.
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 | : |
|
Registered Address | : | 63 Broad Green, Wellingborough, Northants, NN8 4LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Broad Green, Wellingborough, England, NN8 4LQ | Director | 01 September 2014 | Active |
14 Doddington Road, Wilby, England, NN8 2UA | Director | 01 September 2014 | Active |
24 The Glade, Wellingborough, England, NN9 5YW | Director | 01 September 2014 | Active |
9, Orchard Road, Finedon, Wellingborough, United Kingdom, NN9 5JG | Director | 01 September 2014 | Active |
63, Broad Green, Wellingborough, United Kingdom, NN8 4LQ | Director | 28 August 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-28 | Officers | Change person director company with change date. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.