PRESTIGE PRINTING SUPPLIES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
PRESTIGE PRINTING SUPPLIES LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
PRESTIGE PRINTING SUPPLIES LIMITED was incorporated 26 years ago on 03/03/1998 and has the registered number: 03521220. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PRESTIGE PRINTING SUPPLIES LIMITED was incorporated 26 years ago on 03/03/1998 and has the registered number: 03521220. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PRESTIGE PRINTING SUPPLIES LIMITED - BIRMINGHAM
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 1, ANGEL WORKS
BIRMINGHAM
WEST MIDLANDS
B9 4JT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/02/2023 | 04/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GREGORY EDWARD HANDS | Apr 1948 | British | Director | 1998-03-04 | CURRENT |
ELIZABETH MARY HANDS | Nov 1978 | British | Secretary | 2002-03-11 | CURRENT |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1998-03-03 UNTIL 1998-03-04 | RESIGNED | |
MRS BETTY JUNE DOYLE | Jun 1936 | British | Nominee Director | 1998-03-03 UNTIL 1998-03-04 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1998-03-03 UNTIL 1998-03-04 | RESIGNED | |
GREGORY EDWARD HANDS | Apr 1948 | British | Secretary | 1998-03-04 UNTIL 2002-03-11 | RESIGNED |
SUSAN MARY HANDS | Mar 1948 | British | Director | 1998-03-10 UNTIL 2000-12-11 | RESIGNED |
MR RUSSELL PAYNE | Jan 1943 | British | Director | 1998-03-04 UNTIL 2000-09-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Elizabeth Mary Hands | 2016-04-06 | 11/1978 | Burton On Trent Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Gregory Edward Hands | 2016-04-06 | 4/1948 | Longdon Staffordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PRESTIGE_PRINTING_SUPPLIE - Accounts | 2023-11-16 | 31-03-2023 | £439 Cash £-85,241 equity |
PRESTIGE_PRINTING_SUPPLIE - Accounts | 2022-12-23 | 31-03-2022 | £329 Cash £-125,759 equity |
PRESTIGE_PRINTING_SUPPLIE - Accounts | 2021-12-01 | 31-03-2021 | £109,329 Cash £-128,678 equity |
PRESTIGE_PRINTING_SUPPLIE - Accounts | 2021-07-29 | 31-03-2020 | £329 Cash £-144,473 equity |
PRESTIGE_PRINTING_SUPPLIE - Accounts | 2019-10-08 | 31-03-2019 | £329 Cash £3,657 equity |
PRESTIGE_PRINTING_SUPPLIE - Accounts | 2018-11-23 | 31-03-2018 | £329 Cash £-10,046 equity |