PRESTIGE HANDLING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M41 7AB

Company number 04697280
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address 58 OLD CROFTS BANK, URMSTON, MANCHESTER, ENGLAND, M41 7AB
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Registered office address changed from 2 Belgrave Road Sale Cheshire M33 1VA to 58 Old Crofts Bank Urmston Manchester M41 7AB on 2 December 2016; Termination of appointment of Christine Oxley as a secretary on 28 November 2016. The most likely internet sites of PRESTIGE HANDLING LIMITED are www.prestigehandling.co.uk, and www.prestige-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Prestige Handling Limited is a Private Limited Company. The company registration number is 04697280. Prestige Handling Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of Prestige Handling Limited is 58 Old Crofts Bank Urmston Manchester England M41 7ab. The company`s financial liabilities are £1.68k. It is £-3.5k against last year. The cash in hand is £2.75k. It is £-8.61k against last year. And the total assets are £24.39k, which is £-3.45k against last year. GUTTERIDGE, John David is a Secretary of the company. KELSALL, Stuart is a Director of the company. Secretary OXLEY, Christine has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


prestige handling Key Finiance

LIABILITIES £1.68k
-68%
CASH £2.75k
-76%
TOTAL ASSETS £24.39k
-13%
All Financial Figures

Current Directors

Secretary
GUTTERIDGE, John David
Appointed Date: 28 November 2016

Director
KELSALL, Stuart
Appointed Date: 13 March 2003
74 years old

Resigned Directors

Secretary
OXLEY, Christine
Resigned: 28 November 2016
Appointed Date: 13 March 2003

Persons With Significant Control

Mr Stuart Kelsall
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PRESTIGE HANDLING LIMITED Events

24 Mar 2017
Confirmation statement made on 13 March 2017 with updates
02 Dec 2016
Registered office address changed from 2 Belgrave Road Sale Cheshire M33 1VA to 58 Old Crofts Bank Urmston Manchester M41 7AB on 2 December 2016
02 Dec 2016
Termination of appointment of Christine Oxley as a secretary on 28 November 2016
02 Dec 2016
Appointment of Mr John David Gutteridge as a secretary on 28 November 2016
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 26 more events
13 Jan 2005
Total exemption small company accounts made up to 31 March 2004
27 Apr 2004
Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04

13 Jul 2003
Ad 11/03/03-13/03/03 £ si 1@1=1 £ ic 1/2
30 May 2003
Particulars of mortgage/charge
13 Mar 2003
Incorporation

PRESTIGE HANDLING LIMITED Charges

28 May 2003
Debenture
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…