UKBizDB.co.uk

PRESTIGE PRINTING SUPPLIES LIMITED

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

This company is commonly known as Prestige Printing Supplies Limited. The company was founded 26 years ago and was given the registration number 03521220. The firm's registered office is in BIRMINGHAM. You can find them at Unit 1, Angel Works, Saint Andrews Street, Birmingham, West Midlands. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PRESTIGE PRINTING SUPPLIES LIMITED
Company Number:03521220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 1, Angel Works, Saint Andrews Street, Birmingham, West Midlands, B9 4JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Primrose Drive, Branston, Burton On Trent, DE14 3GS

Secretary11 March 2002Active
Gorton Pool Cottage, Stoneywell Lane, Longdon, United Kingdom, WS15 4NN

Director04 March 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary03 March 1998Active
46 Sankey Drive, Albert Village, Swadlincote, DE11 8HE

Secretary04 March 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director03 March 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director03 March 1998Active
Church Gate Cottage Church Road, Elford, B79 9DA

Director10 March 1998Active
110 Grange Road, Solihull, B91 1DA

Director04 March 1998Active

People with Significant Control

Gregory Edward Hands
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Gorton Pool Cottage, Stoneywell Lane, Longdon, United Kingdom, WS15 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elizabeth Mary Hands
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:11, Primrose Drive, Burton On Trent, United Kingdom, DE14 3GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.