Company NamePrestige Control Systems Limited
DirectorsJames Mason Beech and Andrew Peter Turner
Company StatusActive
Company Number03061822
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr James Mason Beech
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 4.12 Tameside Business Park
Windmill Lane
Denton
Greater Manchester
M34 3QS
Secretary NameMr Andrew Peter Turner
StatusCurrent
Appointed30 August 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressUnit 4.12 Tameside Business Park
Windmill Lane
Denton
Greater Manchester
M34 3QS
Director NameMr Andrew Peter Turner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 4.12 Tameside Business Park
Windmill Lane
Denton
Greater Manchester
M34 3QS
Director NamePeter Ward
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleElectrical Engineer
Correspondence Address65 Gibraltar Lane
Denton
Manchester
M34 7PY
Secretary NameValerie Margaret Ward
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Gibraltar Lane
Denton
Manchester
M34 7PY
Director NamePeter G Scutt
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1995(2 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address121a Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Director NameMr Gary Leslie Wood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 August 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Ashbrook Close
Denton
Manchester
M34 2QA
Secretary NameGary Leslie Wood
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2003)
RoleEngineer
Correspondence Address109 Corporation Road
Denton
Manchester
Lancashire
M34 3NT
Director NameMr John Paul Beeston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2000)
RoleElectrical Engineer
Correspondence Address12 Osborne Road
Denton
Manchester
Lancashire
M34 3BD
Secretary NameDorothy Jean Scutt
NationalityBritish
StatusResigned
Appointed31 July 2003(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address121a Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Secretary NameMelinda Wood
NationalityBritish
StatusResigned
Appointed30 June 2009(14 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 August 2018)
RoleCompany Director
Correspondence Address15 Corporation Road
Audenshaw
Manchester
M34 5LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.prestigecontrol.co.uk

Location

Registered AddressUnit 4.12 Tameside Business Park
Windmill Lane
Denton
Greater Manchester
M34 3QS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£13,672
Cash£798
Current Liabilities£28,429

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

23 February 2000Delivered 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

Filing History

1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
11 September 2018Appointment of Mr Andrew Peter Turner as a secretary on 30 August 2018 (2 pages)
5 September 2018Notification of Prestige-Exbrooknes Holdings Limited as a person with significant control on 30 August 2018 (2 pages)
5 September 2018Termination of appointment of Gary Leslie Wood as a director on 30 August 2018 (1 page)
5 September 2018Termination of appointment of Melinda Wood as a secretary on 30 August 2018 (1 page)
5 September 2018Appointment of Mr James Mason Beech as a director on 30 August 2018 (2 pages)
5 September 2018Cessation of Gary Leslie Wood as a person with significant control on 30 August 2018 (1 page)
23 August 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 100
(3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50
(4 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Appointment terminated secretary dorothy scutt (1 page)
20 July 2009Secretary appointed melinda wood (2 pages)
20 July 2009Appointment terminated secretary dorothy scutt (1 page)
20 July 2009Secretary appointed melinda wood (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Registered office changed on 16/07/2009 from unit 3 tameside business centre, windmill lane, denton manchester lancashire M34 3QS (1 page)
16 July 2009Registered office changed on 16/07/2009 from unit 3 tameside business centre, windmill lane, denton manchester lancashire M34 3QS (1 page)
8 July 2009Appointment terminated director peter scutt (1 page)
8 July 2009Appointment terminated director peter scutt (1 page)
7 July 2009Gbp ic 75/50\27/05/09\gbp sr 25@1=25\ (1 page)
7 July 2009Gbp ic 75/50\27/05/09\gbp sr 25@1=25\ (1 page)
16 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 June 2009Declaration of shares redemption:auditor's report (2 pages)
16 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 June 2009Declaration of shares redemption:auditor's report (2 pages)
9 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 June 2009Gbp ic 100/75\03/04/09\gbp sr 25@1=25\ (1 page)
9 June 2009Declaration of shares redemption:auditor's report (3 pages)
9 June 2009Gbp ic 100/75\03/04/09\gbp sr 25@1=25\ (1 page)
9 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 June 2009Declaration of shares redemption:auditor's report (3 pages)
8 April 2009Director's change of particulars / gary wood / 01/03/2009 (2 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Director's change of particulars / gary wood / 01/03/2009 (2 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
31 March 2009Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Return made up to 31/03/06; full list of members (7 pages)
21 April 2006Return made up to 31/03/06; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2005Return made up to 31/03/05; full list of members (7 pages)
5 May 2005Return made up to 31/03/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2003Ad 28/02/03--------- £ si 100@1 (2 pages)
17 April 2003Ad 28/02/03--------- £ si 100@1 (2 pages)
2 April 2003Return made up to 31/03/03; full list of members (7 pages)
2 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 March 2002Return made up to 31/03/02; full list of members (6 pages)
28 March 2002Return made up to 31/03/02; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2001£ ic 3/2 21/12/00 £ sr 1@1=1 (1 page)
25 January 2001Director resigned (1 page)
25 January 2001£ ic 3/2 21/12/00 £ sr 1@1=1 (1 page)
25 January 2001Director resigned (1 page)
26 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
26 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
6 September 2000Registered office changed on 06/09/00 from: unit 2 whitefield road bredbury stockport cheshire SK6 2SW (1 page)
6 September 2000Registered office changed on 06/09/00 from: unit 2 whitefield road bredbury stockport cheshire SK6 2SW (1 page)
21 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
21 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
2 June 2000Return made up to 26/05/00; full list of members (7 pages)
2 June 2000Return made up to 26/05/00; full list of members (7 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
9 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 June 1999Return made up to 26/05/99; full list of members (6 pages)
15 June 1999Return made up to 26/05/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Ad 06/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Ad 06/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 July 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 65 gibraltar lane denton manchester M34 7PY (1 page)
24 June 1998Registered office changed on 24/06/98 from: 65 gibraltar lane denton manchester M34 7PY (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Director resigned (1 page)
17 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 August 1997Return made up to 26/05/97; no change of members (4 pages)
12 August 1997Return made up to 26/05/97; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
3 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
30 May 1996Return made up to 26/05/96; full list of members (6 pages)
30 May 1996Return made up to 26/05/96; full list of members (6 pages)
15 February 1996Accounting reference date notified as 31/07 (1 page)
15 February 1996Accounting reference date notified as 31/07 (1 page)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
5 June 1995Secretary resigned (2 pages)
5 June 1995Secretary resigned (2 pages)
26 May 1995Incorporation (20 pages)
26 May 1995Incorporation (20 pages)