UKBizDB.co.uk

PRESTIGE UK GROUP LIMITED

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

This company is commonly known as Prestige Uk Group Limited. The company was founded 6 years ago and was given the registration number 11086973. The firm's registered office is in LEICESTER. You can find them at 20 Francis Street, Stoneygate, Leicester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PRESTIGE UK GROUP LIMITED
Company Number:11086973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2017
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:20 Francis Street, Stoneygate, Leicester, England, LE2 2BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Francis Street, Stoneygate, Leicester, England, LE2 2BD

Secretary28 November 2017Active
20 Francis Street, Stoneygate, Leicester, England, LE2 2BD

Director01 January 2020Active
20 Francis Street, Stoneygate, Leicester, England, LE2 2BD

Director28 November 2017Active
5a, Parr Road, Stanmore, England, HA7 1NP

Director01 December 2020Active
20 Francis Street, Stoneygate, Leicester, England, LE2 2BD

Director05 December 2018Active

People with Significant Control

Mr Ali Muhammed
Notified on:01 March 2022
Status:Active
Date of birth:July 1991
Nationality:Pakistani
Country of residence:England
Address:5a, Parr Road, Stanmore, England, HA7 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Naeem Ismail Omarji
Notified on:01 December 2020
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:5a, Parr Road, Stanmore, England, HA7 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Naeem Brisco
Notified on:01 January 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:20 Francis Street, Stoneygate, Leicester, England, LE2 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Naeem Ismail Omarji
Notified on:05 December 2018
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:20 Francis Street, Stoneygate, Leicester, England, LE2 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Aisha Omar
Notified on:28 November 2017
Status:Active
Date of birth:March 1982
Nationality:English
Country of residence:England
Address:20 Francis Street, Stoneygate, Leicester, England, LE2 2BD
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 (6 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
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Address

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

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Officers

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
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.