UKBizDB.co.uk

PRESTIGE PURCHASING LIMITED

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

This company is commonly known as Prestige Purchasing Limited. The company was founded 26 years ago and was given the registration number 03474045. The firm's registered office is in MILTON KEYNES. You can find them at Aurora House Deltic Avenue, Rooksley, Milton Keynes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PRESTIGE PURCHASING LIMITED
Company Number:03474045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Aurora House Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Secretary31 December 2022Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director12 December 2014Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 January 2024Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director04 December 1997Active
Noble House, Capital Drive, Linford Wood, Milton Keynes, MK14 6QP

Secretary22 October 2015Active
28 Avonside Mill Lane, Stratford-Upon-Avon, CV37 6BJ

Secretary27 February 1998Active
13 Overhills, Olney, MK46 5PP

Secretary04 December 1997Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Secretary29 April 2016Active
Noble House, Capital Drive, Linford Wood, Milton Keynes, England, MK14 6QP

Secretary28 July 2014Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary01 December 1997Active
6 Rudyard Way, Cheadle, ST10 1ST

Director21 November 2005Active
28 Avonside Mill Lane, Stratford-Upon-Avon, CV37 6BJ

Director27 February 1998Active
32, Witts End, Eversholt, Milton Keynes, United Kingdom, MK17 9DZ

Director30 April 2007Active
79 Briarwood Lane, Plainview, Usa,

Director01 August 2003Active
3 Deanwood House, Stockcross, Newbury, RG20 8JP

Director01 August 2003Active
The Stables, Stantonbury Park Offices, Wolverton Road, Great Linford, England, MK14 5AT

Director01 January 2011Active
No 3 Welcolmbe Grange, 9 Benson Road, Stratford-Upon-Avon, CV37 6UU

Director27 February 1998Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director01 October 2020Active
13 Overhills, Olney, MK46 5PP

Director04 December 1997Active
Beech House 147 Hadfield Road, Hadfield, SK13 2DR

Director21 November 2005Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director01 August 2018Active
Noble House, Capital Drive, Linford Wood, Milton Keynes, England, MK14 6QP

Director12 December 2014Active
Noble House, Capital Drive, Linford Wood, Milton Keynes, MK14 6QP

Director19 August 2019Active
Grasmere House, Draughton Rd., Maidwell, NN6 9JF

Director21 November 2005Active
The Stables, Stantonbury Park Offices, Wolverton Road, Great Linford, England, MK14 5AT

Director06 April 2011Active
Courtney House, 7 Bridge Street, Olney, MK46 4AB

Director21 November 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director01 December 1997Active

People with Significant Control

Prestige Purchasing Holdings Limited
Notified on:23 January 2024
Status:Active
Country of residence:England
Address:Aurora House, Deltic Avenue, Milton Keynes, England, MK13 8LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Scott Read
Notified on:23 May 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Aurora House, Deltic Avenue, Milton Keynes, England, MK13 8LW
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Capital

Capital allotment shares.

Download
2024-01-15Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Mortgage

Mortgage charge whole release with charge number.

Download
2023-10-27Capital

Capital return purchase own shares.

Download
2023-10-20Capital

Capital return purchase own shares.

Download
2023-10-16Capital

Capital cancellation shares.

Download
2023-10-02Capital

Capital return purchase own shares.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-01Capital

Capital cancellation shares.

Download
2023-03-01Capital

Capital return purchase own shares.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Appoint person secretary company with name date.

Download
2023-01-30Officers

Termination secretary company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Capital

Capital return purchase own shares.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.