About

Registered Number: 04983611
Date of Incorporation: 03/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Red Sky House Fairclough Hall, Halls Green, Weston, Hitchin, Herts, SG4 7DP,

 

Established in 2003, Prestige Hl Ltd are based in Hitchin in Herts, it's status at Companies House is "Active". The current directors of this business are listed as Jordan, Jacky, Jordan, Kenneth Sidney. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Jacky 12 December 2003 - 1
JORDAN, Kenneth Sidney 12 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AA01 - Change of accounting reference date 17 September 2020
AA - Annual Accounts 07 September 2020
AD01 - Change of registered office address 02 March 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 10 August 2018
AD01 - Change of registered office address 14 June 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 13 December 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 23 September 2016
RESOLUTIONS - N/A 21 May 2016
CONNOT - N/A 01 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 15 December 2013
CH03 - Change of particulars for secretary 15 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 22 December 2012
CH01 - Change of particulars for director 22 December 2012
CH01 - Change of particulars for director 22 December 2012
CH03 - Change of particulars for secretary 22 December 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 01 January 2009
AA - Annual Accounts 25 February 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.