UKBizDB.co.uk

PRESTIGE SECURITY CONSULTING LIMITED

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

This company is commonly known as Prestige Security Consulting Limited. The company was founded 13 years ago and was given the registration number 07274642. The firm's registered office is in NEWPORT PAGNELL. You can find them at Gayhurst Park Newport Road, Gayhurst, Newport Pagnell, Bucks. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PRESTIGE SECURITY CONSULTING LIMITED
Company Number:07274642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Gayhurst Park Newport Road, Gayhurst, Newport Pagnell, Bucks, England, MK16 8LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gayhurst Park, Newport Road, Gayhurst, Newport Pagnell, United Kingdom,

Director26 May 2018Active
50, High Street, Haversham, Milton Keynes, United Kingdom, MK19 7DX

Secretary07 June 2010Active
50, High Street, Haversham, Milton Keynes, United Kingdom, MK19 7DX

Secretary28 January 2013Active
Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT

Director01 January 2013Active
50, High Street, Haversham, Milton Keynes, United Kingdom, MK19 7DX

Director07 June 2010Active
Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT

Director01 January 2016Active
26, Trewellard Road, Pendeen, Penzance, United Kingdom, TR19 7ST

Director26 May 2018Active
50, High Street, Haversham, Milton Keynes, United Kingdom, MK19 7DX

Director28 January 2013Active
6, Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT

Director16 March 2017Active

People with Significant Control

Mr Marwan Hussain
Notified on:26 May 2018
Status:Active
Date of birth:April 1977
Nationality:Emirati
Country of residence:England
Address:Gayhurst Park, Newport Road, Newport Pagnell, England, MK16 8LG
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Address

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

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2018-06-18Officers

Change person director company with change date.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-06-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-07Address

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

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-05-17Address

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

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.