UKBizDB.co.uk

PRESTIGE SERVICES LIMITED

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

This company is commonly known as Prestige Services Limited. The company was founded 21 years ago and was given the registration number 04536847. The firm's registered office is in CREWE. You can find them at 7-9 Macon Court, , Crewe, Cheshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PRESTIGE SERVICES LIMITED
Company Number:04536847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:7-9 Macon Court, Crewe, Cheshire, United Kingdom, CW1 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director23 September 2020Active
34 Newcastle Road, Congleton, CW12 4HJ

Secretary17 September 2002Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director17 September 2002Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director14 September 2020Active
34 Newcastle Road, Congleton, CW12 4HJ

Director17 September 2002Active

People with Significant Control

Mr Paul Martin Sanderson
Notified on:14 September 2020
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Sanderson
Notified on:14 September 2020
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Mark Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.