About

Registered Number: 05321851
Date of Incorporation: 29/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 1 Hazel Way, Nuneaton, Warwickshire, CV10 7HP

 

Established in 2004, Prestige Plastics Medical Ltd are based in Warwickshire, it's status at Companies House is "Active". The organisation has 6 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Kuldip Singh 29 December 2004 - 1
GILL, Lahmber Singh 15 June 2005 - 1
GILL, Mohinder 06 January 2005 - 1
GILL, Suckdip 06 January 2005 - 1
GILL, Verinder 06 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GILL, Sukhwinder Singh 29 December 2004 15 June 2005 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 10 December 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 12 December 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 28 November 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
225 - Change of Accounting Reference Date 04 April 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
NEWINC - New incorporation documents 29 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.