Active
Company Information for PRESTIGE PLASTICS LIMITED
63 BROAD GREEN, WELLINGBOROUGH, NORTHANTS, NN8 4LQ,
|
Company Registration Number
04260145
Private Limited Company
Active |
Company Name | |
---|---|
PRESTIGE PLASTICS LIMITED | |
Legal Registered Office | |
63 BROAD GREEN WELLINGBOROUGH NORTHANTS NN8 4LQ Other companies in NN8 | |
Company Number | 04260145 | |
---|---|---|
Company ID Number | 04260145 | |
Date formed | 2001-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB781746203 |
Last Datalog update: | 2024-08-05 15:51:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRESTIGE PLASTICS MANUFACTURING LIMITED | 2,BIRMINGHAM RD ALVECHURCH HEREFORD AND WORCESTER B48 7AT | Active - Proposal to Strike off | Company formed on the 1986-05-23 | |
PRESTIGE PLASTICS MEDICAL LIMITED | 1 HAZEL WAY NUNEATON WARWICKSHIRE CV10 7HP | Active | Company formed on the 2004-12-29 | |
PRESTIGE PLASTICS HOLDINGS LTD | 63 Broad Green Wellingborough NORTHANTS NN8 4LQ | Active | Company formed on the 2014-08-28 | |
PRESTIGE PLASTICS CORP | British Columbia | Active | ||
PRESTIGE PLASTICS LLC | 100 S THIRD STREET - COLUMBUS OH 43215 | Active | Company formed on the 2003-12-05 | |
PRESTIGE PLASTICS PTY LTD | NSW 2144 | Dissolved | Company formed on the 2015-05-19 | |
PRESTIGE PLASTICS, INC. | ROUTE 4 BOX 362C FORT MYERS FL 33905 | Inactive | Company formed on the 1977-11-28 | |
PRESTIGE PLASTICS SOUTH EAST LIMITED | 61 HOLMWOOD ROAD ASHFORD TN23 5DP | Active - Proposal to Strike off | Company formed on the 2018-02-12 | |
PRESTIGE PLASTICS CORPORATION | Michigan | UNKNOWN | ||
PRESTIGE PLASTICS INCORPORATED | Michigan | UNKNOWN | ||
PRESTIGE PLASTICS AND DECORATING INCORPORATED | New Jersey | Unknown | ||
PRESTIGE PLASTICS INCORPORATED | California | Unknown | ||
PRESTIGE PLASTICS LLC | North Carolina | Unknown | ||
PRESTIGE PLASTICS CORP. | 1400 E. 4TH ST. UNIT 2A BROOKLYN NY 11230 | Active | Company formed on the 2019-12-17 |
Officer | Role | Date Appointed |
---|---|---|
KEITH ANDREW HANGER |
||
SILVANO GERANIO |
||
KEITH ANDREW HANGER |
||
STEVEN ANDREW TAYLOR |
||
MICHAEL IAN TODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED | Company Secretary | 2001-08-01 | CURRENT | 2001-07-31 | Active | |
PRESTIGE DEVELOPMENTS LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active | |
SRG PARKS LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active | |
PRESTIGE PLASTICS HOLDINGS LTD | Director | 2014-09-01 | CURRENT | 2014-08-28 | Active | |
DEVELOPMENTS OF PRESTIGE LIMITED | Director | 2010-10-29 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
SRG PARK HOLDINGS LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active | |
MILL HOUSE PARK HOMES LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active | |
PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED | Director | 2001-07-31 | CURRENT | 2001-07-31 | Active | |
PRESTIGE DEVELOPMENTS LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active | |
PRESTIGE PLASTICS HOLDINGS LTD | Director | 2014-09-01 | CURRENT | 2014-08-28 | Active | |
SEK MANUFACTURING LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
DEVELOPMENTS OF PRESTIGE LIMITED | Director | 2010-10-29 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
PRESTIGE DEVELOPMENTS GROUP LIMITED | Director | 2010-03-26 | CURRENT | 2008-03-11 | Active | |
PRESTIGE PARK & LEISURE HOMES LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED | Director | 2001-07-31 | CURRENT | 2001-07-31 | Active | |
PRESTIGE DEVELOPMENTS LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active | |
PRESTIGE PLASTICS HOLDINGS LTD | Director | 2014-09-01 | CURRENT | 2014-08-28 | Active | |
DEVELOPMENTS OF PRESTIGE LIMITED | Director | 2010-10-29 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
PRESTIGE DEVELOPMENTS (PARK HOMES) LIMITED | Director | 2001-07-31 | CURRENT | 2001-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/07/24, WITH UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR SCOTT MANNING | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Steven Andrew Taylor on 2019-06-01 | |
PSC04 | Change of details for Mr Steven Andrew Taylor as a person with significant control on 2019-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/08/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | |
PSC04 | Change of details for Mr Steven Andrew Taylor as a person with significant control on 2017-11-03 | |
CH01 | Director's details changed for Mr Steven Andrew Taylor on 2017-11-03 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Silvano Geranio as a person with significant control on 2017-11-24 | |
CH01 | Director's details changed for Mr Silvano Geranio on 2017-11-24 | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR KEITH ANDREW HANGER / 07/09/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR KEITH ANDREW HANGER / 01/09/2016 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Keith Andrew Hanger on 2016-09-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEITH ANDREW HANGER on 2016-09-07 | |
CH01 | Director's details changed for Mr Keith Andrew Hanger on 2016-09-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW HANGER / 14/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW HANGER / 14/08/2014 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEITH ANDREW HANGER on 2013-01-24 | |
CH01 | Director's details changed for Mr Keith Andrew Hanger on 2013-01-24 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: MAIN HOUSE 29-31 MAIN ROAD, WILBY WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2UB | |
363a | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 114,259 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 135,896 |
Creditors Due Within One Year | 2013-07-31 | £ 275,613 |
Creditors Due Within One Year | 2012-07-31 | £ 284,426 |
Provisions For Liabilities Charges | 2012-07-31 | £ 2,640 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTIGE PLASTICS LIMITED
Cash Bank In Hand | 2013-07-31 | £ 409,088 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 516,115 |
Current Assets | 2013-07-31 | £ 912,501 |
Current Assets | 2012-07-31 | £ 852,947 |
Debtors | 2013-07-31 | £ 420,146 |
Debtors | 2012-07-31 | £ 265,894 |
Secured Debts | 2013-07-31 | £ 134,259 |
Secured Debts | 2012-07-31 | £ 155,896 |
Shareholder Funds | 2013-07-31 | £ 843,967 |
Shareholder Funds | 2012-07-31 | £ 728,700 |
Stocks Inventory | 2013-07-31 | £ 83,267 |
Stocks Inventory | 2012-07-31 | £ 70,938 |
Tangible Fixed Assets | 2013-07-31 | £ 321,338 |
Tangible Fixed Assets | 2012-07-31 | £ 298,715 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22230 - Manufacture of builders ware of plastic) as PRESTIGE PLASTICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |