PRESTIGE CONTROL SYSTEMS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 3QS

Company number 03061822
Status Active
Incorporation Date 26 May 1995
Company Type Private Limited Company
Address UNIT 4.14 TAMESIDE BUSINESS PARK, WINDMILL LANE DENTON, MANCHESTER, M34 3QS
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 50 . The most likely internet sites of PRESTIGE CONTROL SYSTEMS LIMITED are www.prestigecontrolsystems.co.uk, and www.prestige-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Prestige Control Systems Limited is a Private Limited Company. The company registration number is 03061822. Prestige Control Systems Limited has been working since 26 May 1995. The present status of the company is Active. The registered address of Prestige Control Systems Limited is Unit 4 14 Tameside Business Park Windmill Lane Denton Manchester M34 3qs. . WOOD, Melinda is a Secretary of the company. WOOD, Gary Leslie is a Director of the company. Secretary SCUTT, Dorothy Jean has been resigned. Secretary WARD, Valerie Margaret has been resigned. Secretary WOOD, Gary Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEESTON, John Paul has been resigned. Director SCUTT, Peter G has been resigned. Director WARD, Peter has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
WOOD, Melinda
Appointed Date: 30 June 2009

Director
WOOD, Gary Leslie
Appointed Date: 01 May 1998
62 years old

Resigned Directors

Secretary
SCUTT, Dorothy Jean
Resigned: 30 June 2009
Appointed Date: 31 July 2003

Secretary
WARD, Valerie Margaret
Resigned: 01 May 1998
Appointed Date: 26 May 1995

Secretary
WOOD, Gary Leslie
Resigned: 31 July 2003
Appointed Date: 01 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 1995
Appointed Date: 26 May 1995

Director
BEESTON, John Paul
Resigned: 31 December 2000
Appointed Date: 01 April 1999
60 years old

Director
SCUTT, Peter G
Resigned: 30 June 2009
Appointed Date: 20 August 1995
96 years old

Director
WARD, Peter
Resigned: 01 May 1998
Appointed Date: 26 May 1995
88 years old

Persons With Significant Control

Mr Gary Leslie Wood
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PRESTIGE CONTROL SYSTEMS LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50

08 Aug 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50

...
... and 66 more events
30 May 1996
Return made up to 26/05/96; full list of members
15 Feb 1996
Accounting reference date notified as 31/07
04 Oct 1995
New director appointed
05 Jun 1995
Secretary resigned
26 May 1995
Incorporation

PRESTIGE CONTROL SYSTEMS LIMITED Charges

23 February 2000
Debenture
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…