UKBizDB.co.uk

PRESTIGE PLASTICS LIMITED

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

This company is commonly known as Prestige Plastics Limited. The company was founded 22 years ago and was given the registration number 04260145. The firm's registered office is in NORTHANTS. You can find them at 63 Broad Green, Wellingborough, Northants, . This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:PRESTIGE PLASTICS LIMITED
Company Number:04260145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic
  • 32990 - Other manufacturing n.e.c.

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
14, Doddington Road, Wilby, Wellingborough, England, NN8 2UA

Secretary27 July 2001Active
63, Broad Green, Wellingborough, England, NN8 4LQ

Director26 July 2001Active
14, Doddington Road, Wilby, Wellingborough, England, NN8 2UA

Director26 July 2001Active
63 Broad Green, Wellingborough, United Kingdom, NN8 4LQ

Director16 February 2023Active
24, The Glade, Wellingborough, England, NN9 5YW

Director26 July 2001Active
9 Orchard Road, Finedon, Wellingborough, NN9 5JG

Director26 July 2001Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary26 July 2001Active

People with Significant Control

Prestige Plastics Holdings Limited
Notified on:31 October 2023
Status:Active
Country of residence:United Kingdom
Address:63 Broad Green, Wellingborough, United Kingdom, NN8 4LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Resolution

Resolution.

Download
2023-11-13Capital

Capital allotment shares.

Download
2023-11-13Incorporation

Memorandum articles.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation 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

Copyright © 2024. All rights reserved.