Prestige Film Supplies Ltd

General information

Name:

Prestige Film Supplies Limited

Office Address:

Laurel House 242 Slag Lane Lowton WA3 2ED Warrington

Number: 07513280

Incorporation date: 2011-02-01

Dissolution date: 2018-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Prestige Film Supplies started its operations in 2011 as a Private Limited Company registered with number: 07513280. The company's head office was situated in Warrington at Laurel House 242 Slag Lane. This particular Prestige Film Supplies Ltd firm had been operating offering its services for seven years.

As suggested by the enterprise's executives list, there were two directors: Sharon A. and David A..

David A. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Sharon A.

Role: Director

Appointed: 01 January 2015

Latest update: 23 November 2023

David A.

Role: Director

Appointed: 01 February 2011

Latest update: 23 November 2023

People with significant control

David A.
Notified on 1 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 15 February 2019
Confirmation statement last made up date 01 February 2018
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 23 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 7 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 7 May 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, December 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
7
Company Age

Similar companies nearby

Closest companies