UKBizDB.co.uk

PRESTIGE PRINTING (NORTHANTS) LIMITED

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

This company is commonly known as Prestige Printing (northants) Limited. The company was founded 21 years ago and was given the registration number 04470970. The firm's registered office is in WELLINGBOROUGH. You can find them at Unit B 22-24 Denington Road, Denington Industrial Estate, Wellingborough, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:PRESTIGE PRINTING (NORTHANTS) LIMITED
Company Number:04470970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Unit B 22-24 Denington Road, Denington Industrial Estate, Wellingborough, England, NN8 2QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, 22-24, Denington Road, Denington Industrial Estate, Wellingborough, England, NN8 2QH

Secretary19 July 2018Active
Unit B, 22-24, Denington Road, Denington Industrial Estate, Wellingborough, England, NN8 2QH

Director19 July 2018Active
10 Earls Barton Road, Mears Ashby, Northampton, NN6 0DR

Secretary26 June 2002Active
Unit B 22-24, Denington Road, Denington Industrial Estate, Wellingborough, England, NN8 2QH

Secretary11 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 June 2002Active
10 Earls Barton Road, Mears Ashby, Northampton, NN6 0DR

Director26 June 2002Active
74 Overstone Road, Sywell, Northampton, NN6 0AW

Director26 June 2002Active
Lower Farm, High Street, Irchester, Northamptonshire, NN29 7AB

Director01 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 June 2002Active

People with Significant Control

Mr Andrew Philip Hutson
Notified on:19 July 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Unit B, 22-24, Denington Road, Wellingborough, England, NN8 2QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Hinson
Notified on:11 April 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Unit B 22-24, Denington Road, Wellingborough, England, NN8 2QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jacob Mark Hinson
Notified on:11 April 2018
Status:Active
Date of birth:August 1991
Nationality:British
Address:Lower Farm, High Street, Northamptonshire, NN29 7AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Termination secretary company with name termination date.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Address

Change sail address company with new address.

Download
2018-07-24Officers

Appoint person secretary company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Address

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

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.