Prestige Franchising Limited MILTON KEYNES


Founded in 2016, Prestige Franchising, classified under reg no. 10511144 is a active - proposal to strike off company. Currently registered at 222 Upper Fifth Street MK9 2HR, Milton Keynes the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Sunday 31st December 2017.

Prestige Franchising Limited Address / Contact

Office Address 222 Upper Fifth Street
Town Milton Keynes
Post code MK9 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10511144
Date of Incorporation Mon, 5th Dec 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2019 (1675 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Wed, 18th Dec 2019 (2019-12-18)
Last confirmation statement dated Tue, 4th Dec 2018

Company staff

Adly G.

Position: Director

Appointed: 05 December 2016

Moustafa A.

Position: Director

Appointed: 05 December 2016

Resigned: 20 August 2020

Adam P.

Position: Director

Appointed: 05 December 2016

Resigned: 04 September 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Moustafa A. This PSC has 25-50% voting rights and has 25-50% shares.

Moustafa A.

Notified on 5 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-31
Balance Sheet
Cash Bank On Hand5 869
Current Assets21 671
Debtors15 802
Net Assets Liabilities-89 779
Other Debtors3 000
Property Plant Equipment39 032
Other
Accrued Liabilities701
Accumulated Depreciation Impairment Property Plant Equipment9 896
Average Number Employees During Period4
Creditors24 658
Disposals Property Plant Equipment50 023
Finance Lease Liabilities Present Value Total24 658
Increase From Depreciation Charge For Year Property Plant Equipment9 896
Net Current Assets Liabilities-104 153
Property Plant Equipment Gross Cost48 928
Recoverable Value-added Tax12 577
Total Additions Including From Business Combinations Property Plant Equipment98 951
Total Assets Less Current Liabilities-65 121
Trade Debtors Trade Receivables225

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers
Director appointment termination date: Thursday 20th August 2020
filed on: 24th, August 2020
Free Download (1 page)

Company search

Advertisements