About

Registered Number: 04842212
Date of Incorporation: 23/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 41 Martin Road, Aveley, Essex, RM15 4TR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 January 2005 Outstanding

N/A

Debenture 06 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.