Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTIGE FIRE DOOR SERVICES LIMITED
Company Information for

PRESTIGE FIRE DOOR SERVICES LIMITED

PORTOBELLO, SCHOOL STREET, WILLENHALL, WEST MIDLANDS, WV13 3PW,
Company Registration Number
07151739
Private Limited Company
Active

Company Overview

About Prestige Fire Door Services Ltd
PRESTIGE FIRE DOOR SERVICES LIMITED was founded on 2010-02-09 and has its registered office in Willenhall. The organisation's status is listed as "Active". Prestige Fire Door Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PRESTIGE FIRE DOOR SERVICES LIMITED
 
Legal Registered Office
PORTOBELLO
SCHOOL STREET
WILLENHALL
WEST MIDLANDS
WV13 3PW
Other companies in GU51
 
Filing Information
Company Number 07151739
Company ID Number 07151739
Date formed 2010-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/07/2023
Account next due 30/09/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB985555465  
Last Datalog update: 2024-07-05 19:54:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTIGE FIRE DOOR SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRESTIGE FIRE DOOR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MAURICE GORDON EDE
Company Secretary 2017-08-31
SEAN PAUL BALLARD
Director 2017-08-11
JEREMY DAVID FRENCH
Director 2010-02-09
DAMIAN JOHN KERRY
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON CLARE BAKER
Company Secretary 2010-02-09 2017-08-11
CHRISTOPHER DONALD BAKER
Director 2010-02-09 2011-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN PAUL BALLARD LIDDLE SUNRAY LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
SEAN PAUL BALLARD SUNRAY DOORS LTD Director 2017-01-31 CURRENT 1940-08-05 Active
SEAN PAUL BALLARD SUNRAY ENGINEERING GROUP LIMITED Director 2017-01-31 CURRENT 2000-12-11 Active
SEAN PAUL BALLARD SUNRAY ENGINEERING LIMITED Director 2016-04-18 CURRENT 1980-02-20 Active
SEAN PAUL BALLARD THWC HOLDINGS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2015-02-03
DAMIAN JOHN KERRY SUNRAY ENGINEERING LIMITED Director 2017-08-01 CURRENT 1980-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-17APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL BALLARD
2024-06-27CONFIRMATION STATEMENT MADE ON 23/06/24, WITH UPDATES
2024-06-12Consolidated accounts of parent company for subsidiary company period ending 24/07/23
2024-06-12Audit exemption subsidiary accounts made up to 2023-07-24
2024-05-03Notice of agreement to exemption from audit of accounts for period ending 24/07/23
2024-02-26DIRECTOR APPOINTED MR MARK CHARLES TAILBY
2023-08-08Appointment of Mr Neil James Martin as company secretary on 2023-07-25
2023-08-07DIRECTOR APPOINTED MR HARRY JOHN WARRENDER
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM Unit 6, Kingsnorth Industrial Estate Wotton Road Ashford TN23 6LL England
2023-08-07DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNING
2023-08-07DIRECTOR APPOINTED MS JEANETTE MCFARLAND
2023-08-07DIRECTOR APPOINTED MR RICHARD GRAHAM BROMLEY
2023-08-07Termination of appointment of Maurice Gordon Ede on 2023-07-25
2023-08-07Notification of Assa Abloy Limited as a person with significant control on 2023-07-25
2023-08-07CESSATION OF SUNRAY ENGINEERING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-25Change of share class name or designation
2023-07-04CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-02-22Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-02-22Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-02-22Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-02-22Audit exemption subsidiary accounts made up to 2022-07-31
2023-02-06Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-01-24Audit exemption statement of guarantee by parent company for period ending 31/07/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-03-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM 28 Waterfront Business Park Fleet Hampshire GU51 3QT England
2021-05-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-05-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2020-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID FRENCH
2019-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-23DISS40Compulsory strike-off action has been discontinued
2019-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2019-02-26DISS16(SOAS)Compulsory strike-off action has been suspended
2019-02-11CH01Director's details changed for Mr Sean Paul Ballard on 2019-01-31
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-11AA01CURRSHO FROM 28/02/2019 TO 31/07/2018
2018-07-11AA01CURRSHO FROM 28/02/2019 TO 31/07/2018
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-04-25CH01Director's details changed for Mr Damian John Kerry on 2018-04-24
2018-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MR MAURICE GORDON EDE on 2018-04-24
2017-09-04PSC02Notification of Sunray Engineering Group Limited as a person with significant control on 2017-08-01
2017-09-04TM02Termination of appointment of Alison Clare Baker on 2017-08-11
2017-09-04AP01DIRECTOR APPOINTED MR SEAN PAUL BALLARD
2017-09-03AP01DIRECTOR APPOINTED MR DAMIAN JOHN KERRY
2017-09-03AP03Appointment of Mr Maurice Gordon Ede as company secretary on 2017-08-31
2017-08-21PSC07CESSATION OF CLARE BAKER AS A PSC
2017-08-21PSC07CESSATION OF JEREMY FRENCH AS A PSC
2017-07-18AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-13AR0123/06/16 ANNUAL RETURN FULL LIST
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM 15 Kings Road Fleet Hampshire GU51 3DH
2016-06-20AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-17AR0123/06/15 ANNUAL RETURN FULL LIST
2014-11-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-09AR0123/06/14 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0123/06/13 ANNUAL RETURN FULL LIST
2012-11-26AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0123/06/12 ANNUAL RETURN FULL LIST
2012-03-14SH02SUB-DIVISION 13/02/12
2011-10-31AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER
2011-06-24AR0123/06/11 FULL LIST
2011-03-09AR0109/02/11 FULL LIST
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 7 KINGS ROAD FLEET HAMPSHIRE GU51 3DJ
2010-02-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-02-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRESTIGE FIRE DOOR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESTIGE FIRE DOOR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRESTIGE FIRE DOOR SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due Within One Year 2012-03-01 £ 136,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTIGE FIRE DOOR SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 1,000
Cash Bank In Hand 2012-03-01 £ 1,844
Current Assets 2012-03-01 £ 157,522
Debtors 2012-03-01 £ 135,701
Fixed Assets 2012-03-01 £ 3,126
Shareholder Funds 2012-03-01 £ 23,784
Stocks Inventory 2012-03-01 £ 19,977
Tangible Fixed Assets 2012-03-01 £ 3,126

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRESTIGE FIRE DOOR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTIGE FIRE DOOR SERVICES LIMITED
Trademarks
We have not found any records of PRESTIGE FIRE DOOR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRESTIGE FIRE DOOR SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2014-08-21 GBP £425 Premises related Expenditure
Poole Housing Partnership 2014-03-21 GBP £624 Consultancy Fees
Surrey County Council 2013-06-30 GBP £6,137

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRESTIGE FIRE DOOR SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTIGE FIRE DOOR SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTIGE FIRE DOOR SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.