Company NamePrestige Building Supplies Ltd
DirectorMartin Lee Foulds
Company StatusActive
Company Number07914245
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Lee Foulds
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(11 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancs
OL16 1PJ
Director NameMiss Natalie Parkinson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancs
OL16 1PJ
Director NameMr Adam David Morris
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 West Street
Waterfoot
Rossendale
Lancashire
BB4 7HP

Contact

Websitewww.prestigebuildingsupplies.co.uk/
Email address[email protected]
Telephone01706 249565
Telephone regionRochdale

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancs
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£32,185
Cash£37,068
Current Liabilities£351,307

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

13 May 2015Delivered on: 13 May 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 September 2012Delivered on: 11 September 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 October 2023Director's details changed for Miss Natalie Parkinson on 17 October 2023 (2 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
3 March 2023Notification of Zxf Holdings Ltd as a person with significant control on 31 March 2022 (2 pages)
3 March 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
3 March 2023Cessation of Natalie Parkinson as a person with significant control on 31 March 2022 (1 page)
3 March 2023Cessation of Martin Foulds as a person with significant control on 31 March 2022 (1 page)
14 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
28 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
8 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
25 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
25 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
21 July 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
21 September 2017Change of details for Mr Martin Foulds as a person with significant control on 24 May 2017 (2 pages)
21 September 2017Change of details for Mr Martin Foulds as a person with significant control on 24 May 2017 (2 pages)
21 September 2017Change of details for Miss Natalie Parkinson as a person with significant control on 24 May 2017 (2 pages)
21 September 2017Change of details for Miss Natalie Parkinson as a person with significant control on 24 May 2017 (2 pages)
19 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
19 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
24 May 2017Director's details changed for Miss Natalie Parkinson on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Miss Natalie Parkinson on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Martin Foulds on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Martin Foulds on 24 May 2017 (2 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,002
(4 pages)
10 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,002
(4 pages)
13 May 2015Registration of charge 079142450002, created on 13 May 2015 (24 pages)
13 May 2015Registration of charge 079142450002, created on 13 May 2015 (24 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,002
(4 pages)
26 February 2015Director's details changed for Mr Martin Foulds on 21 January 2015 (2 pages)
26 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,002
(4 pages)
26 February 2015Director's details changed for Mr Martin Foulds on 21 January 2015 (2 pages)
6 October 2014Registered office address changed from 5 Hillcrest Road Rochdale Lancashire OL11 2QE to Park House 200 Drake Street Rochdale Lancs OL16 1PJ on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from 5 Hillcrest Road Rochdale Lancashire OL11 2QE to Park House 200 Drake Street Rochdale Lancs OL16 1PJ on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from 5 Hillcrest Road Rochdale Lancashire OL11 2QE to Park House 200 Drake Street Rochdale Lancs OL16 1PJ on 6 October 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 March 2014Second filing of AR01 previously delivered to Companies House made up to 24 June 2013 (19 pages)
26 March 2014Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (20 pages)
26 March 2014Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (20 pages)
26 March 2014Second filing of AR01 previously delivered to Companies House made up to 24 June 2013 (19 pages)
20 March 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,002
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,002
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,002
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,002
(3 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,002
  • ANNOTATION A second filed AR01 was registered on 26TH March 2014
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,002
  • ANNOTATION A second filed AR01 was registered on 26TH March 2014
(5 pages)
20 January 2014Termination of appointment of Adam Morris as a director (1 page)
20 January 2014Termination of appointment of Adam Morris as a director (1 page)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26TH March 2014
(6 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26TH March 2014
(6 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
7 January 2013Appointment of Mr Adam David Morris as a director (2 pages)
7 January 2013Appointment of Mr Adam David Morris as a director (2 pages)
4 January 2013Appointment of Mr Martin Foulds as a director (2 pages)
4 January 2013Appointment of Mr Martin Foulds as a director (2 pages)
6 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
6 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
11 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)