PRESTIGE COLOUR LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 8BY

Company number 03295265
Status Active
Incorporation Date 20 December 1996
Company Type Private Limited Company
Address 1ST FLOOR MITSUBISHI BUILDING, WESTERN WAY, MELKSHAM, WILTSHIRE, SN12 8BY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 . The most likely internet sites of PRESTIGE COLOUR LIMITED are www.prestigecolour.co.uk, and www.prestige-colour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Prestige Colour Limited is a Private Limited Company. The company registration number is 03295265. Prestige Colour Limited has been working since 20 December 1996. The present status of the company is Active. The registered address of Prestige Colour Limited is 1st Floor Mitsubishi Building Western Way Melksham Wiltshire Sn12 8by. . WOODHAMS, Michael John is a Secretary of the company. SUTTON, Andrew Paul is a Director of the company. WOODHAMS, Michael John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WOODHAMS, Michael John
Appointed Date: 20 December 1996

Director
SUTTON, Andrew Paul
Appointed Date: 20 December 1996
69 years old

Director
WOODHAMS, Michael John
Appointed Date: 20 December 1996
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 December 1996
Appointed Date: 20 December 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 December 1996
Appointed Date: 20 December 1996

Persons With Significant Control

Mr Andrew Paul Sutton
Notified on: 1 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Woodhams
Notified on: 1 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESTIGE COLOUR LIMITED Events

04 Jan 2017
Confirmation statement made on 20 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

24 Apr 2015
Total exemption small company accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2

...
... and 45 more events
30 Dec 1996
New director appointed
30 Dec 1996
Registered office changed on 30/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Dec 1996
Secretary resigned
30 Dec 1996
Director resigned
20 Dec 1996
Incorporation

PRESTIGE COLOUR LIMITED Charges

26 February 2008
Debenture
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2003
Debenture
Delivered: 30 June 2003
Status: Satisfied on 5 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 August 2000
Debenture deed
Delivered: 22 August 2000
Status: Satisfied on 5 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…