About

Registered Number: 03061822
Date of Incorporation: 26/05/1995 (29 years ago)
Company Status: Active
Registered Address: Unit 4.14 Tameside Business Park, Windmill Lane Denton, Manchester, M34 3QS

 

Prestige Control Systems Ltd was founded on 26 May 1995 and are based in Manchester, it's status in the Companies House registry is set to "Active". The organisation has 9 directors listed in the Companies House registry. We don't know the number of employees at Prestige Control Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, James Mason 30 August 2018 - 1
BEESTON, John Paul 01 April 1999 31 December 2000 1
SCUTT, Peter G 20 August 1995 30 June 2009 1
WARD, Peter 26 May 1995 01 May 1998 1
WOOD, Gary Leslie 01 May 1998 30 August 2018 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Andrew Peter 30 August 2018 - 1
SCUTT, Dorothy Jean 31 July 2003 30 June 2009 1
WARD, Valerie Margaret 26 May 1995 01 May 1998 1
WOOD, Melinda 30 June 2009 30 August 2018 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 05 April 2019
AP03 - Appointment of secretary 11 September 2018
PSC07 - N/A 05 September 2018
PSC02 - N/A 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
AP01 - Appointment of director 05 September 2018
SH01 - Return of Allotment of shares 23 August 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 08 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
169 - Return by a company purchasing its own shares 07 July 2009
RESOLUTIONS - N/A 16 June 2009
RESOLUTIONS - N/A 16 June 2009
173 - Declaration in relation to the redemption or purchase of shares out of capital 16 June 2009
RESOLUTIONS - N/A 09 June 2009
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 June 2009
169 - Return by a company purchasing its own shares 09 June 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 23 April 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
AA - Annual Accounts 27 November 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 29 May 2001
169 - Return by a company purchasing its own shares 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
AA - Annual Accounts 26 October 2000
287 - Change in situation or address of Registered Office 06 September 2000
225 - Change of Accounting Reference Date 21 August 2000
363s - Annual Return 02 June 2000
395 - Particulars of a mortgage or charge 10 March 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 15 June 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
AA - Annual Accounts 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
363s - Annual Return 17 July 1998
287 - Change in situation or address of Registered Office 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 30 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1996
288 - N/A 04 October 1995
288 - N/A 05 June 1995
NEWINC - New incorporation documents 26 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.