UKBizDB.co.uk

PRESTIGE UNDERWRITING SERVICES LIMITED

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

This company is commonly known as Prestige Underwriting Services Limited. The company was founded 27 years ago and was given the registration number NI031853. The firm's registered office is in . You can find them at 10 Governors Place, Carrickfergus, , . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:PRESTIGE UNDERWRITING SERVICES LIMITED
Company Number:NI031853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1997
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:10 Governors Place, Carrickfergus, BT38 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Governors Place, Carrickfergus, BT38 7BN

Secretary02 August 2017Active
10 Governors Place, Carrickfergus, BT38 7BN

Director18 October 2019Active
10 Governors Place, Carrickfergus, BT38 7BN

Director01 August 2011Active
10 Governors Place, Carrickfergus, BT38 7BN

Director01 August 2011Active
10 Governors Place, Carrickfergus, BT38 7BN

Director18 January 2012Active
10 Governors Place, Carrickfergus, BT38 7BN

Director06 November 2019Active
10 Governors Place, Carrickfergus, BT38 7BN

Director30 January 2017Active
10 Governors Place, Carrickfergus, BT38 7BN

Director18 January 2012Active
10 Governors Place, Carrickfergus, BT38 7BN

Director19 October 2015Active
19 Whinney Hill, Holywood, Co Down, BT18 0HW

Secretary27 January 1997Active
10 Governors Place, Carrickfergus, BT38 7BN

Secretary31 October 2006Active
10 Governors Place, Carrickfergus, BT38 7BN

Director01 August 2011Active
10 Governors Place, Carrickfergus, BT38 7BN

Director06 June 2013Active
9 Channing Close, Hornchurch, Essex, RM11 3NE

Director27 June 2002Active
19 Whinney Hill, Holywood, Co Down, BT18 0HW

Director17 June 2003Active
10 Governors Place, Carrickfergus, BT38 7BN

Director17 May 2002Active
39 Chimera Wood, Helen's Bay, BT19 1XX

Director01 January 2000Active
98 Lough Road, Boardmills, Lisburn, BT27 6TT

Director27 January 1997Active
12 Station Road, Loughton, Essex, IG10 4NX

Director27 June 2002Active
50 Farm Lodge Park, Greenisland, County Antrim, BT38 8YB

Director07 March 2007Active
8 Dales View, Washbrook, Ipswich, IP8 3EX

Director19 February 2009Active
10 Governors Place, Carrickfergus, BT38 7BN

Director19 January 2006Active
3 Hilton Park, Ballyhannon Lane, Portadown, BT635YE

Director01 September 2001Active
28 Carrs Glen Park, Belfast, Co Antrim, BT14 8HE

Director01 November 2002Active
44 Hampton Park, Belfast, BT37 3JP

Director08 June 2004Active
15 Ballylenaghan Avenue, Belfast, BT8 6WX

Director19 February 2009Active
Lizard Manor, 45 Rusky Park, Aghadowey, BT51 4AH

Director01 November 2002Active
10 Governors Place, Carrickfergus, BT38 7BN

Director03 March 2010Active
10 Governors Place, Carrickfergus, BT38 7BN

Director31 October 2006Active
10 Governors Place, Carrickfergus, BT38 7BN

Director01 August 2011Active
13 Liverty Road, Stranolum, Ballymoney, BT53 8PL

Director01 November 2002Active
4 Highgate Manor, Newtownabbey, County Antrim, BT36 4WG

Director07 March 2007Active
20 Rutherglen Park, Bangor, County Down, BT19 1DD

Director07 March 2007Active
20 Rutherglen Park, Bangor, Co Down, BT19 1DD

Director01 April 2003Active
27 Lynden Gate, Ballyhannon Road, Portadown, BT63 5YH

Director19 January 2006Active

People with Significant Control

Prestige Insurance Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:10, Governors Place, Carrickfergus, Northern Ireland, BT38 7BN
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-15Accounts

Change account reference date company current shortened.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-08-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.