Prestige Packaging Limited

General information

Name:

Prestige Packaging Ltd

Office Address:

Units 16 Langage South Business Park Langage South Road PL7 5FL Plympton

Number: 05248233

Incorporation date: 2004-10-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prestige Packaging is a business registered at PL7 5FL Plympton at Units 16 Langage South Business Park. This firm has been in existence since 2004 and is established under the identification number 05248233. This firm has been actively competing on the British market for twenty years now and its state is active. The firm switched its name already two times. Until 2021 this company has delivered its services under the name of Colourxpress but now this company is featured under the name Prestige Packaging Limited. This company's classified under the NACE and SIC code 18129 meaning Printing n.e.c.. Prestige Packaging Ltd released its latest accounts for the financial period up to 31st August 2022. The most recent annual confirmation statement was filed on 1st October 2023.

With two recruitment offers since 16th June 2016, the corporation has been a rather active employer on the job market. On 16th June 2016, it started seeking job candidates for a full time Printer / Press minder post in Plymouth, and on 16th June 2016, for the vacant post of a full time Graphic Designer in Plymouth.

In order to be able to match the demands of the customers, the business is being supervised by a unit of two directors who are Nadine C. and Michael C.. Their work been of crucial importance to the business for 6 years. In order to provide support to the directors, this specific business has been using the skills of Nadine C. as a secretary since 2015.

  • Previous company's names
  • Prestige Packaging Limited 2021-04-19
  • Colourxpress Limited 2004-10-07
  • Colourexpress Limited 2004-10-01

Financial data based on annual reports

Company staff

Nadine C.

Role: Director

Appointed: 30 August 2018

Latest update: 24 March 2024

Nadine C.

Role: Secretary

Appointed: 01 November 2015

Latest update: 24 March 2024

Michael C.

Role: Director

Appointed: 25 July 2005

Latest update: 24 March 2024

People with significant control

Michael C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 6 March 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 6 March 2014
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2016
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013
Annual Accounts 22 May 2015
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 May 2015

Jobs and Vacancies at Prestige Packaging Ltd

Printer / Press minder in Plymouth, posted on Thursday 16th June 2016
Region / City South West, Plymouth
Industry printing and publishing industry
Salary From £17000.00 to £21000.00 per year
Work hours Overtime
Job type full time
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
Job contact info Mike Corran
Job reference code press operator
 
Graphic Designer in Plymouth, posted on Thursday 16th June 2016
Region / City South West, Plymouth
Industry printing and publishing industry
Salary From £17000.00 to £20000.00 per year
Work hours Overtime
Job type full time
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
Job contact info Mike Corran
Job reference code Designer
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
On Thu, 26th Oct 2023 director's details were changed (CH01)
filed on: 26th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Sisna Business Park Sisna Park Road Estover

Post code:

PL6 7AE

City / Town:

Plymouth

HQ address,
2013

Address:

Sisna Business Park Sisna Park Road Estover

Post code:

PL6 7AE

City / Town:

Plymouth

HQ address,
2014

Address:

Unit 1 Reynolds Park 8 Bell Close Plympton

Post code:

PL7 4FE

City / Town:

Plymouth

Accountant/Auditor,
2014 - 2013

Name:

Sheppards Accountants Limited

Address:

22 The Square The Millfields

Post code:

PL1 3JX

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
19
Company Age