UKBizDB.co.uk

PRESTIGE RADIATORS LIMITED

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

This company is commonly known as Prestige Radiators Limited. The company was founded 15 years ago and was given the registration number 06659652. The firm's registered office is in GOOLE. You can find them at Unit 2 North Point Business Park, Eggborough, Goole, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PRESTIGE RADIATORS LIMITED
Company Number:06659652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2008
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 2 North Point Business Park, Eggborough, Goole, England, DN14 0JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, North Point Business Park, Eggborough, Goole, United Kingdom, DN14 0JT

Secretary01 August 2020Active
Unit 2 North Point Business Park Eggborough, North Point Business Park, Eggborough, Goole, England, DN14 0JT

Director01 August 2020Active
Unit 2 North Point Business Park Eggborough, North Point Business Park, Eggborough, Goole, England, DN14 0JT

Director01 August 2020Active
1, Westfield Avenue, Eggborough, Goole, DN14 0TW

Secretary30 July 2008Active
27, Holywell Row, London, EC2A 4JB

Corporate Secretary30 July 2008Active
3370, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director03 July 2014Active
5-7, St. Pauls Street, Leeds, England, LS1 2JG

Director01 January 2014Active
Suite One, Hedley Court, Boothferry Road, Goole, DN14 6AA

Director30 July 2008Active
Suite One, Hedley Court, Boothferry Road, Goole, DN14 6AA

Director30 July 2008Active
Suite One, Hedley Court, Boothferry Road, Goole, DN14 6AA

Director30 July 2008Active
Suite One, Hedley Court, Boothferry Road, Goole, DN14 6AA

Director30 July 2008Active
3370, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director03 July 2014Active
27 Holywell Row, London, EC2A 4JB

Corporate Director30 July 2008Active

People with Significant Control

Mr Martin Simpson
Notified on:22 August 2023
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Unit 2, North Point Business Park, Goole, England, DN14 0JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Officers

Change person secretary company with change date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Officers

Change person secretary company with change date.

Download
2020-09-03Address

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

Download
2020-09-03Address

Move registers to sail company with new address.

Download
2020-09-03Address

Change sail address company with new address.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Appoint person secretary company with name date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.