PRESTIGE PACKAGING LIMITED - PLYMPTON
Company Profile | Company Filings |
Overview
PRESTIGE PACKAGING LIMITED is a Private Limited Company from PLYMPTON UNITED KINGDOM and has the status: Active.
PRESTIGE PACKAGING LIMITED was incorporated 19 years ago on 01/10/2004 and has the registered number: 05248233. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
PRESTIGE PACKAGING LIMITED was incorporated 19 years ago on 01/10/2004 and has the registered number: 05248233. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
PRESTIGE PACKAGING LIMITED - PLYMPTON
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 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
UNITS 16 LANGAGE SOUTH BUSINESS PARK
PLYMPTON
DEVON
PL7 5FL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
COLOURXPRESS LIMITED (until 19/04/2021)
COLOURXPRESS LIMITED (until 19/04/2021)
COLOUREXPRESS LIMITED (until 07/10/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NADINE CORRAN | Aug 1982 | British | Director | 2018-08-30 | CURRENT |
MICHAEL PHILIP CORRAN | May 1976 | British | Director | 2005-07-25 | CURRENT |
NADINE CORRAN | Secretary | 2015-11-01 | CURRENT | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2004-10-01 UNTIL 2005-07-25 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-10-01 UNTIL 2005-07-25 | RESIGNED | ||
VALERIE MARGARET HARRIS | British | Secretary | 2005-07-25 UNTIL 2015-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Michael Philip Corran | 2016-04-06 | 5/1976 | Plymouth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PRESTIGE PACKAGING LIMITED | 2024-06-01 | 31-08-2023 | 100,407 Cash 1,253,678 equity |
PRESTIGE PACKAGING LIMITED | 2023-05-31 | 31-08-2022 | 136,990 Cash 1,016,595 equity |
PRESTIGE PACKAGING LIMITED | 2022-06-01 | 31-08-2021 | 544,289 Cash 771,379 equity |
Prestige Packaging Limited (formerly Colourxpress Limited) - Period Ending 2020-08-31 | 2021-05-29 | 31-08-2020 | £144,176 Cash £698,480 equity |
Colourxpress Limited - Period Ending 2019-08-31 | 2020-05-30 | 31-08-2019 | £114,645 Cash £517,343 equity |
Colourxpress Limited - Period Ending 2018-08-31 | 2019-03-27 | 31-08-2018 | £197,518 Cash £417,245 equity |
Colourxpress Limited - Period Ending 2017-08-31 | 2018-05-26 | 31-08-2017 | £79,417 Cash £295,104 equity |
Colourxpress Limited - Period Ending 2016-08-31 | 2017-02-14 | 31-08-2016 | £79,320 Cash £303,172 equity |
Colourxpress Limited - Period Ending 2015-08-31 | 2016-05-28 | 31-08-2015 | £409 Cash £282,081 equity |
Colourxpress Limited - Limited company - abbreviated - 11.6 | 2015-05-27 | 31-08-2014 | £47,831 Cash £284,213 equity |