UKBizDB.co.uk

PRESTIGE RETAIL (MIDLANDS) LIMITED

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

This company is commonly known as Prestige Retail (midlands) Limited. The company was founded 11 years ago and was given the registration number 08297323. The firm's registered office is in MANSFIELD. You can find them at 172 Newgate Lane, , Mansfield, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:PRESTIGE RETAIL (MIDLANDS) LIMITED
Company Number:08297323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:172 Newgate Lane, Mansfield, England, NG18 2QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
172, Newgate Lane, Mansfield, England, NG18 2QA

Director19 November 2012Active
172, Newgate Lane, Mansfield, England, NG18 2QA

Director19 November 2012Active

People with Significant Control

Mrs Kay Shaw
Notified on:30 September 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:172, Newgate Lane, Mansfield, England, NG18 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel George Wardle
Notified on:19 November 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:172, Newgate Lane, Mansfield, England, NG18 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Shaw
Notified on:19 November 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:172, Newgate Lane, Mansfield, England, NG18 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Wardle
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:172, Newgate Lane, Mansfield, England, NG18 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Gazette

Gazette filings brought up to date.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-02-28Accounts

Change account reference date company previous extended.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2017-12-27Address

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

Download

Copyright © 2024. All rights reserved.