UKBizDB.co.uk

PRESTIGE WORLDWIDE (DY) LIMITED

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

This company is commonly known as Prestige Worldwide (dy) Limited. The company was founded 7 years ago and was given the registration number 10531138. The firm's registered office is in BLACKPOOL. You can find them at 304-306 Church Street, , Blackpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRESTIGE WORLDWIDE (DY) LIMITED
Company Number:10531138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:304-306 Church Street, Blackpool, United Kingdom, FY1 3QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
304-306 Church Street, Blackpool, United Kingdom, FY1 3QA

Director13 September 2023Active
304-306 Church Street, Blackpool, United Kingdom, FY1 3QA

Director12 August 2019Active
304-306 Church Street, Blackpool, United Kingdom, FY1 3QA

Director01 April 2019Active
159 Inner Promenade, Lytham St. Annes, United Kingdom, FY8 1DW

Director19 December 2016Active
304-306 Church Street, Blackpool, United Kingdom, FY1 3QA

Director06 September 2018Active
304-306 Church Street, Blackpool, United Kingdom, FY1 3QA

Director19 December 2016Active

People with Significant Control

Mrs Annaley Yates
Notified on:20 October 2021
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:304-306 Church Street, Blackpool, United Kingdom, FY1 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Yates
Notified on:12 August 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:304-306 Church Street, Blackpool, United Kingdom, FY1 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bradley Yates
Notified on:01 April 2019
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:United Kingdom
Address:304-306 Church Street, Blackpool, United Kingdom, FY1 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Natalie Yates
Notified on:01 April 2019
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:304-306 Church Street, Blackpool, United Kingdom, FY1 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Peter Smith
Notified on:01 April 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:304-306 Church Street, Blackpool, United Kingdom, FY1 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bradley Yates
Notified on:01 April 2019
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:United Kingdom
Address:304-306 Church Street, Blackpool, United Kingdom, FY1 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Yates
Notified on:19 December 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:304-306 Church Street, Blackpool, United Kingdom, FY1 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Annaley Yates
Notified on:19 December 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:159 Inner Promenade, Lytham St. Annes, United Kingdom, FY8 1DW
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 (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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.