Prestige Worldwide (dy) Limited BLACKPOOL


Founded in 2016, Prestige Worldwide (dy), classified under reg no. 10531138 is an active company. Currently registered at 304-306 Church Street FY1 3QA, Blackpool the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Bradley Y., Darren Y.. Of them, Darren Y. has been with the company the longest, being appointed on 12 August 2019 and Bradley Y. has been with the company for the least time - from 13 September 2023. As of 29 April 2024, there were 4 ex directors - Christopher S., Bradley Y. and others listed below. There were no ex secretaries.

Prestige Worldwide (dy) Limited Address / Contact

Office Address 304-306 Church Street
Town Blackpool
Post code FY1 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10531138
Date of Incorporation Mon, 19th Dec 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Bradley Y.

Position: Director

Appointed: 13 September 2023

Darren Y.

Position: Director

Appointed: 12 August 2019

Christopher S.

Position: Director

Appointed: 01 April 2019

Resigned: 05 March 2020

Bradley Y.

Position: Director

Appointed: 06 September 2018

Resigned: 20 October 2021

Darren Y.

Position: Director

Appointed: 19 December 2016

Resigned: 07 June 2019

Annaley Y.

Position: Director

Appointed: 19 December 2016

Resigned: 20 March 2018

People with significant control

The list of PSCs who own or control the company is made up of 8 names. As we researched, there is Annaley Y. This PSC and has 25-50% shares. The second one in the PSC register is Darren Y. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Natalie Y., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Annaley Y.

Notified on 20 October 2021
Nature of control: 25-50% shares

Darren Y.

Notified on 12 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Natalie Y.

Notified on 1 April 2019
Ceased on 20 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Bradley Y.

Notified on 1 April 2019
Ceased on 20 October 2021
Nature of control: 25-50% shares

Christopher S.

Notified on 1 April 2019
Ceased on 12 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Bradley Y.

Notified on 1 April 2019
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Darren Y.

Notified on 19 December 2016
Ceased on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annaley Y.

Notified on 19 December 2016
Ceased on 20 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10074 41610010 11610 0885 815
Current Assets100223 7411 099 615318 413783 104770 345
Debtors 149 325236 436308 297773 016764 530
Net Assets Liabilities100426 569841 8411 705 9421 504 6341 111 814
Other Debtors 149 325235 436308 297773 016764 530
Property Plant Equipment 624524424324 
Total Inventories  863 079   
Other
Accrued Liabilities Deferred Income 176 208    
Accumulated Depreciation Impairment Property Plant Equipment 36136236336436
Additions Other Than Through Business Combinations Property Plant Equipment 660    
Average Number Employees During Period 2  1 
Balances Amounts Owed To Related Parties 1 428 269    
Bank Borrowings Overdrafts 5 552 1345 435 5995 219 8734 114 4182 166 463
Corporation Tax Payable 102 207    
Creditors 5 552 1345 552 1345 219 8734 114 4181 564 032
Fixed Assets 7 860 3037 860 2037 635 0426 045 9644 072 083
Future Minimum Lease Payments Under Non-cancellable Operating Leases 23 911    
Increase From Depreciation Charge For Year Property Plant Equipment 36100100100100
Investment Property 7 859 6797 859 6797 634 6186 045 6404 071 859
Investment Property Fair Value Model 7 859 6797 859 6797 634 6186 045 6404 071 859
Net Current Assets Liabilities100-1 881 494-1 582 663-709 108-426 793-793 687
Other Creditors 5 552 1345 552 134589 7681 156 9151 562 374
Prepayments Accrued Income 13 057    
Property Plant Equipment Gross Cost 660660660660 
Provisions For Liabilities Balance Sheet Subtotal 106100119119119
Total Assets Less Current Liabilities1005 978 8096 394 0756 925 9345 619 1713 278 396
Amount Specific Advance Or Credit Directors 1 234 2811 768 924103 416813 063786 464
Amount Specific Advance Or Credit Made In Period Directors  2 845 08217 000193 3581 526 736
Amount Specific Advance Or Credit Repaid In Period Directors  3 379 72517 000803 0051 500 137
Additions Other Than Through Business Combinations Investment Property Fair Value Model    424 7381 390 120
Bank Borrowings   5 454 9084 214 5972 215 063
Disposals Investment Property Fair Value Model   225 0612 013 7163 363 901
Other Taxation Social Security Payable 102 207140 522202 718-47 197-47 197
Trade Creditors Trade Payables  619  255
Trade Debtors Trade Receivables  1 000   
Number Shares Allotted100     
Par Value Share1     

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
Free Download (9 pages)

Company search

Advertisements