UKBizDB.co.uk

PRESTIGE SIGNZ LTD

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

This company is commonly known as Prestige Signz Ltd. The company was founded 4 years ago and was given the registration number 12345962. The firm's registered office is in LEICESTER. You can find them at Unit H1 High Street, Whetstone, Leicester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PRESTIGE SIGNZ LTD
Company Number:12345962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit H1 High Street, Whetstone, Leicester, England, LE8 6LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H1, High Street, Whetstone, Leicester, England, LE8 6LQ

Director01 December 2020Active
Unit H1, High Street, Whetstone, Leicester, England, LE8 6LQ

Director16 June 2020Active
36, Somerville Road, Leicester, England, LE3 2EU

Director03 December 2019Active
16, Dore Road, Leicester, England, LE5 5HF

Director03 December 2019Active

People with Significant Control

Mr Naeem Ismail Omarji
Notified on:01 December 2020
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Unit H1, High Street, Leicester, England, LE8 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Naeem Brisco
Notified on:16 June 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Unit H1, High Street, Leicester, England, LE8 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Naeem Ismail Omarji
Notified on:03 December 2019
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:16, Dore Road, Leicester, England, LE5 5HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Horton
Notified on:03 December 2019
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:36, Somerville Road, Leicester, England, LE3 2EU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved compulsory.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.