-
PRESTIGE BUILDING PLASTICS LIMITED - The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom
Company Information
- Company registration number
- 06444530
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Oakley, Kidderminster Road
- Droitwich
- Worcestershire
- WR9 9AY The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY UK
Management
- Managing Directors
- FRANCIS, Lana Vanessa
- FRANCIS, Nigel Robert
- RICHARDS, Daniel Lee
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-12-04
- Age Of Company 2007-12-04 16 years
- SIC/NACE
- 82990
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CENTRAL PROPERTY SERVICES WORCESTER LTD
- Filing of Accounts
- Due Date: 2022-05-31
- Last Date: 2020-08-31
- Annual Return
- Due Date: 2021-12-10
- Last Date: 2020-11-26
-
PRESTIGE BUILDING PLASTICS LIMITED Company Description
- PRESTIGE BUILDING PLASTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 06444530. Its current trading status is "live". It was registered 2007-12-04. It was previously called CENTRAL PROPERTY SERVICES WORCESTER LTD. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 2020-08-31.It can be contacted at The Oakley, Kidderminster Road .
Get PRESTIGE BUILDING PLASTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prestige Building Plastics Limited - The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom
- 2007-12-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRESTIGE BUILDING PLASTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-28) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-11-23) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-05-28) - AA
-
mortgage-satisfy-charge-full (2020-10-07) - MR04
-
change-person-director-company-with-change-date (2020-05-07) - CH01
-
confirmation-statement-with-updates (2020-11-26) - CS01
-
appoint-person-director-company-with-name-date (2020-11-23) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-30) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-12-03) - CH01
-
confirmation-statement-with-updates (2018-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-30) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-30) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-04) - AR01
-
appoint-person-director-company-with-name (2013-06-20) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-05-08) - AA
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-09-18) - TM02
-
appoint-person-director-company-with-name (2012-05-28) - AP01
-
termination-director-company-with-name (2012-09-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-28) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-12) - AR01
-
appoint-person-director-company-with-name (2011-06-23) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
-
certificate-change-of-name-company (2010-10-07) - CERTNM
-
change-of-name-notice (2010-10-07) - CONNOT
-
change-account-reference-date-company-previous-shortened (2010-10-04) - AA01
-
accounts-with-accounts-type-total-exemption-small (2010-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-04) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-13) - 395
-
legacy (2008-01-15) - 395
-
legacy (2008-12-04) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-12-04) - NEWINC
-
legacy (2007-12-19) - 288a
-
legacy (2007-12-19) - 88(2)R
-
legacy (2007-12-19) - 288b
-
legacy (2007-12-13) - 123
-
resolution (2007-12-13) - RESOLUTIONS