UKBizDB.co.uk

RILLINGTON PRESTIGE LTD

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

This company is commonly known as Rillington Prestige Ltd. The company was founded 8 years ago and was given the registration number 09726719. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:RILLINGTON PRESTIGE LTD
Company Number:09726719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2015
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 July 2020Active
Flat 1, 61-63 Church Street, Birkenhead, United Kingdom, CH41 5EG

Director01 April 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 August 2015Active
14, Carnarvon Road, Portsmouth, United Kingdom, PO2 7NL

Director13 November 2015Active
55, Churn Drive, Bradford, United Kingdom, BD6 3LN

Director09 October 2015Active
76 Western Road, Bletchley, Milton Keynes, England, MK2 2PT

Director31 January 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 July 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Bateman
Notified on:01 April 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 61-63 Church Street, Birkenhead, United Kingdom, CH41 5EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell Tofield
Notified on:31 January 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:76 Western Road, Bletchley, Milton Keynes, England, MK2 2PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
William Glen
Notified on:30 June 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:14, Carnarvon Road, Portsmouth, United Kingdom, PO2 7NL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-09Dissolution

Dissolution application strike off company.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Address

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

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Address

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

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Address

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

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.