UKBizDB.co.uk

PRESTIGE UTILITIES LIMITED

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

This company is commonly known as Prestige Utilities Limited. The company was founded 7 years ago and was given the registration number 10614111. The firm's registered office is in MANCHESTER. You can find them at 5 Rosslyn Road, Old Trafford, Manchester, . This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:PRESTIGE UTILITIES LIMITED
Company Number:10614111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:5 Rosslyn Road, Old Trafford, Manchester, United Kingdom, M16 0FY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O E M Accountancy Ltd, Office 4, Trafalgar House, 110 Manchester Road, Altrincham, United Kingdom, WA14 1NU

Secretary24 March 2017Active
C/O E M Accountancy Ltd, Office 4, Trafalgar House, 110 Manchester Road, Altrincham, United Kingdom, WA14 1NU

Director01 March 2023Active
C/O E M Accountancy Ltd, Office 4, Trafalgar House, 110 Manchester Road, Altrincham, United Kingdom, WA14 1NU

Director01 July 2017Active
C/O E M Accountancy Ltd, Office 4, Trafalgar House, 110 Manchester Road, Altrincham, United Kingdom, WA14 1NU

Director10 February 2017Active
5, Rosslyn Road, Old Trafford, Manchester, United Kingdom, M16 0FY

Director01 July 2017Active

People with Significant Control

Mr Richard Patrick Connaughton
Notified on:01 March 2023
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O E M Accountancy Ltd, Office 4, Trafalgar House, Altrincham, United Kingdom, WA14 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Thompson
Notified on:10 February 2017
Status:Active
Date of birth:July 1982
Nationality:English
Country of residence:United Kingdom
Address:5, Rosslyn Road, Manchester, United Kingdom, M16 0FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frank O'Grady
Notified on:10 February 2017
Status:Active
Date of birth:August 1970
Nationality:Irish
Country of residence:United Kingdom
Address:C/O E M Accountancy Ltd, Office 4, Trafalgar House, Altrincham, United Kingdom, WA14 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Hunter
Notified on:10 February 2017
Status:Active
Date of birth:February 1988
Nationality:English
Country of residence:United Kingdom
Address:C/O E M Accountancy Ltd, Office 4, Trafalgar House, Altrincham, United Kingdom, WA14 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Capital

Capital allotment shares.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Capital

Capital return purchase own shares.

Download
2022-04-14Capital

Capital cancellation shares.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Address

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

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-06-18Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Address

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

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Address

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

Download
2018-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.