Windmill Lane
Denton
Greater Manchester
M34 3QS
Secretary Name | Mr Andrew Peter Turner |
---|---|
Status | Current |
Appointed | 30 August 2018(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 4.12 Tameside Business Park Windmill Lane Denton Greater Manchester M34 3QS |
Director Name | Mr Andrew Peter Turner |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 4.12 Tameside Business Park Windmill Lane Denton Greater Manchester M34 3QS |
Director Name | Peter Ward |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 65 Gibraltar Lane Denton Manchester M34 7PY |
Secretary Name | Valerie Margaret Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Gibraltar Lane Denton Manchester M34 7PY |
Director Name | Peter G Scutt |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 121a Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Director Name | Mr Gary Leslie Wood |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 August 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 32 Ashbrook Close Denton Manchester M34 2QA |
Secretary Name | Gary Leslie Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2003) |
Role | Engineer |
Correspondence Address | 109 Corporation Road Denton Manchester Lancashire M34 3NT |
Director Name | Mr John Paul Beeston |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2000) |
Role | Electrical Engineer |
Correspondence Address | 12 Osborne Road Denton Manchester Lancashire M34 3BD |
Secretary Name | Dorothy Jean Scutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 121a Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Secretary Name | Melinda Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 August 2018) |
Role | Company Director |
Correspondence Address | 15 Corporation Road Audenshaw Manchester M34 5LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.prestigecontrol.co.uk |
---|
Registered Address | Unit 4.12 Tameside Business Park Windmill Lane Denton Greater Manchester M34 3QS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,672 |
Cash | £798 |
Current Liabilities | £28,429 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 1 week from now) |
23 February 2000 | Delivered on: 10 March 2000 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
11 September 2018 | Appointment of Mr Andrew Peter Turner as a secretary on 30 August 2018 (2 pages) |
5 September 2018 | Notification of Prestige-Exbrooknes Holdings Limited as a person with significant control on 30 August 2018 (2 pages) |
5 September 2018 | Termination of appointment of Gary Leslie Wood as a director on 30 August 2018 (1 page) |
5 September 2018 | Termination of appointment of Melinda Wood as a secretary on 30 August 2018 (1 page) |
5 September 2018 | Appointment of Mr James Mason Beech as a director on 30 August 2018 (2 pages) |
5 September 2018 | Cessation of Gary Leslie Wood as a person with significant control on 30 August 2018 (1 page) |
23 August 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 July 2009 | Appointment terminated secretary dorothy scutt (1 page) |
20 July 2009 | Secretary appointed melinda wood (2 pages) |
20 July 2009 | Appointment terminated secretary dorothy scutt (1 page) |
20 July 2009 | Secretary appointed melinda wood (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from unit 3 tameside business centre, windmill lane, denton manchester lancashire M34 3QS (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from unit 3 tameside business centre, windmill lane, denton manchester lancashire M34 3QS (1 page) |
8 July 2009 | Appointment terminated director peter scutt (1 page) |
8 July 2009 | Appointment terminated director peter scutt (1 page) |
7 July 2009 | Gbp ic 75/50\27/05/09\gbp sr 25@1=25\ (1 page) |
7 July 2009 | Gbp ic 75/50\27/05/09\gbp sr 25@1=25\ (1 page) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 June 2009 | Declaration of shares redemption:auditor's report (2 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Declaration of shares redemption:auditor's report (2 pages) |
9 June 2009 | Resolutions
|
9 June 2009 | Gbp ic 100/75\03/04/09\gbp sr 25@1=25\ (1 page) |
9 June 2009 | Declaration of shares redemption:auditor's report (3 pages) |
9 June 2009 | Gbp ic 100/75\03/04/09\gbp sr 25@1=25\ (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | Declaration of shares redemption:auditor's report (3 pages) |
8 April 2009 | Director's change of particulars / gary wood / 01/03/2009 (2 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Director's change of particulars / gary wood / 01/03/2009 (2 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
31 March 2009 | Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Ad 28/02/03--------- £ si 100@1 (2 pages) |
17 April 2003 | Ad 28/02/03--------- £ si 100@1 (2 pages) |
2 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 May 2001 | Return made up to 31/03/01; full list of members
|
29 May 2001 | Return made up to 31/03/01; full list of members
|
25 January 2001 | £ ic 3/2 21/12/00 £ sr 1@1=1 (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | £ ic 3/2 21/12/00 £ sr 1@1=1 (1 page) |
25 January 2001 | Director resigned (1 page) |
26 October 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
26 October 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: unit 2 whitefield road bredbury stockport cheshire SK6 2SW (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: unit 2 whitefield road bredbury stockport cheshire SK6 2SW (1 page) |
21 August 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
21 August 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
2 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
10 March 2000 | Particulars of mortgage/charge (4 pages) |
10 March 2000 | Particulars of mortgage/charge (4 pages) |
9 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Ad 06/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Ad 06/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 July 1998 | Return made up to 26/05/98; no change of members
|
17 July 1998 | Return made up to 26/05/98; no change of members
|
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 65 gibraltar lane denton manchester M34 7PY (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 65 gibraltar lane denton manchester M34 7PY (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
17 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 August 1997 | Return made up to 26/05/97; no change of members (4 pages) |
12 August 1997 | Return made up to 26/05/97; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
30 May 1996 | Return made up to 26/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 26/05/96; full list of members (6 pages) |
15 February 1996 | Accounting reference date notified as 31/07 (1 page) |
15 February 1996 | Accounting reference date notified as 31/07 (1 page) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
5 June 1995 | Secretary resigned (2 pages) |
5 June 1995 | Secretary resigned (2 pages) |
26 May 1995 | Incorporation (20 pages) |
26 May 1995 | Incorporation (20 pages) |