Based in Aveley, Essex, Prestige Plastic Products Ltd was setup in 2003, it's status at Companies House is "Active". The current directors of this company are Lee, David John, Legon, Nicki, Lee, Julie Ann. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, David John | 23 July 2003 | - | 1 |
LEGON, Nicki | 23 September 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Julie Ann | 23 July 2003 | 23 September 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 10 May 2019 | |
CS01 - N/A | 17 August 2018 | |
AA - Annual Accounts | 29 April 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 30 April 2016 | |
AD01 - Change of registered office address | 16 October 2015 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 31 December 2014 | |
AD01 - Change of registered office address | 29 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 16 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 November 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AA - Annual Accounts | 03 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 01 October 2013 | |
AR01 - Annual Return | 30 September 2013 | |
DISS16(SOAS) - N/A | 21 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 21 November 2012 | |
AR01 - Annual Return | 20 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 November 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 24 October 2011 | |
CH03 - Change of particulars for secretary | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
DISS16(SOAS) - N/A | 13 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 13 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AA - Annual Accounts | 08 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 18 August 2010 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 26 January 2010 | |
AR01 - Annual Return | 25 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2009 | |
AA - Annual Accounts | 01 June 2009 | |
AA - Annual Accounts | 19 January 2009 | |
DISS40 - Notice of striking-off action discontinued | 16 January 2009 | |
363a - Annual Return | 15 January 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2009 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 04 December 2006 | |
288b - Notice of resignation of directors or secretaries | 04 December 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2005 | |
363a - Annual Return | 20 September 2005 | |
353 - Register of members | 20 September 2005 | |
AA - Annual Accounts | 27 May 2005 | |
287 - Change in situation or address of Registered Office | 26 May 2005 | |
395 - Particulars of a mortgage or charge | 01 February 2005 | |
395 - Particulars of a mortgage or charge | 11 January 2005 | |
363s - Annual Return | 11 August 2004 | |
288b - Notice of resignation of directors or secretaries | 16 September 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
NEWINC - New incorporation documents | 23 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 January 2005 | Outstanding |
N/A |
Debenture | 06 January 2005 | Outstanding |
N/A |