Rochdale
Lancs
OL16 1PJ
Director Name | Miss Natalie Parkinson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale Lancs OL16 1PJ |
Director Name | Mr Adam David Morris |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Street Waterfoot Rossendale Lancashire BB4 7HP |
Website | www.prestigebuildingsupplies.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01706 249565 |
Telephone region | Rochdale |
Registered Address | Park House 200 Drake Street Rochdale Lancs OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£32,185 |
Cash | £37,068 |
Current Liabilities | £351,307 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
13 May 2015 | Delivered on: 13 May 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
7 September 2012 | Delivered 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 |
17 October 2023 | Director's details changed for Miss Natalie Parkinson on 17 October 2023 (2 pages) |
---|---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
3 March 2023 | Notification of Zxf Holdings Ltd as a person with significant control on 31 March 2022 (2 pages) |
3 March 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
3 March 2023 | Cessation of Natalie Parkinson as a person with significant control on 31 March 2022 (1 page) |
3 March 2023 | Cessation of Martin Foulds as a person with significant control on 31 March 2022 (1 page) |
14 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
28 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
8 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
25 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
24 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
25 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
21 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
21 September 2017 | Change of details for Mr Martin Foulds as a person with significant control on 24 May 2017 (2 pages) |
21 September 2017 | Change of details for Mr Martin Foulds as a person with significant control on 24 May 2017 (2 pages) |
21 September 2017 | Change of details for Miss Natalie Parkinson as a person with significant control on 24 May 2017 (2 pages) |
21 September 2017 | Change of details for Miss Natalie Parkinson as a person with significant control on 24 May 2017 (2 pages) |
19 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
19 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
24 May 2017 | Director's details changed for Miss Natalie Parkinson on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Miss Natalie Parkinson on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Martin Foulds on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Martin Foulds on 24 May 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
13 May 2015 | Registration of charge 079142450002, created on 13 May 2015 (24 pages) |
13 May 2015 | Registration of charge 079142450002, created on 13 May 2015 (24 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mr Martin Foulds on 21 January 2015 (2 pages) |
26 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mr Martin Foulds on 21 January 2015 (2 pages) |
6 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2013 (19 pages) |
26 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (20 pages) |
26 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (20 pages) |
26 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2013 (19 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
20 March 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
20 March 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
20 March 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 January 2014 | Termination of appointment of Adam Morris as a director (1 page) |
20 January 2014 | Termination of appointment of Adam Morris as a director (1 page) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Appointment of Mr Adam David Morris as a director (2 pages) |
7 January 2013 | Appointment of Mr Adam David Morris as a director (2 pages) |
4 January 2013 | Appointment of Mr Martin Foulds as a director (2 pages) |
4 January 2013 | Appointment of Mr Martin Foulds as a director (2 pages) |
6 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
6 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|