Founded in 2016, Prestige Powder Coating S E, classified under reg no. 10508155 is an active company. Currently registered at The Old Granary SS15 4DB, Laindon the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 15th Nov 2017 Prestige Powder Coating S E Ltd is no longer carrying the name Prestige Storage & Distribution S E.
The firm has 2 directors, namely Jason S., David S.. Of them, David S. has been with the company the longest, being appointed on 2 December 2016 and Jason S. has been with the company for the least time - from 10 November 2017. As of 7 May 2024, there was 1 ex director - Mark N.. There were no ex secretaries.
Office Address | The Old Granary |
Office Address2 | Dunton Road |
Town | Laindon |
Post code | SS15 4DB |
Country of origin | United Kingdom |
Registration Number | 10508155 |
Date of Incorporation | Fri, 2nd Dec 2016 |
Industry | Treatment and coating of metals |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (146 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 19th Apr 2024 (2024-04-19) |
Last confirmation statement dated | Wed, 5th Apr 2023 |
The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is David S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jason S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark N., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
David S.
Notified on | 2 December 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Jason S.
Notified on | 10 November 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mark N.
Notified on | 2 December 2016 |
Ceased on | 10 November 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Prestige Storage & Distribution S E | November 15, 2017 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 100 | 100 | 100 | 100 | 100 | |
Current Assets | 100 | 100 | ||||
Net Assets Liabilities | 100 | 100 | ||||
Other | ||||||
Net Current Assets Liabilities | 100 | 100 | 100 | 100 | 100 | |
Total Assets Less Current Liabilities | 100 | 100 | 100 | 100 | 100 | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 0 | 0 | ||||
Number Shares Allotted | 50 | |||||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022 filed on: 17th, August 2023 |
accounts | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy