Company NamePrestige Fittings Limited
DirectorZain Iqbal
Company StatusActive - Proposal to Strike off
Company Number10537711
CategoryPrivate Limited Company
Incorporation Date22 December 2016(7 years, 4 months ago)
Previous NamePrestige Plumbing & Diy Limited

Business Activity

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

Director

Director NameMr Zain Iqbal
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dudley Road
Whalley Range
Manchester
M16 8GQ

Location

Registered AddressGlobe Trading Estate, Unit 3
Chorlton Road
Manchester
M15 4AL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

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

Returns

Latest Return21 December 2022 (1 year, 4 months ago)
Next Return Due4 January 2024 (overdue)

Filing History

16 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
18 March 2023Compulsory strike-off action has been discontinued (1 page)
17 March 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 March 2022Compulsory strike-off action has been discontinued (1 page)
14 March 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 April 2021Compulsory strike-off action has been discontinued (1 page)
14 April 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
9 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
24 February 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 September 2018Notification of Nasim Malik as a person with significant control on 27 September 2018 (2 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 July 2018Registered office address changed from 3 Dudley Road Whalley Range Manchester M16 8GQ England to Globe Trading Estate, Unit 3 Chorlton Road Manchester M15 4AL on 16 July 2018 (1 page)
28 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
22 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)