Company Information for PRESTIGE FIRE DOOR SERVICES LIMITED
PORTOBELLO, SCHOOL STREET, WILLENHALL, WEST MIDLANDS, WV13 3PW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PRESTIGE FIRE DOOR SERVICES LIMITED | |
Legal Registered Office | |
PORTOBELLO SCHOOL STREET WILLENHALL WEST MIDLANDS WV13 3PW Other companies in GU51 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MAURICE GORDON EDE |
||
SEAN PAUL BALLARD |
||
JEREMY DAVID FRENCH |
||
DAMIAN JOHN KERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON CLARE BAKER |
Company Secretary | ||
CHRISTOPHER DONALD BAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIDDLE SUNRAY LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active - Proposal to Strike off | |
SUNRAY DOORS LTD | Director | 2017-01-31 | CURRENT | 1940-08-05 | Active | |
SUNRAY ENGINEERING GROUP LIMITED | Director | 2017-01-31 | CURRENT | 2000-12-11 | Active | |
SUNRAY ENGINEERING LIMITED | Director | 2016-04-18 | CURRENT | 1980-02-20 | Active | |
THWC HOLDINGS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Dissolved 2015-02-03 | |
SUNRAY ENGINEERING LIMITED | Director | 2017-08-01 | CURRENT | 1980-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL BALLARD | ||
CONFIRMATION STATEMENT MADE ON 23/06/24, WITH UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 24/07/23 | ||
Audit exemption subsidiary accounts made up to 2023-07-24 | ||
Notice of agreement to exemption from audit of accounts for period ending 24/07/23 | ||
DIRECTOR APPOINTED MR MARK CHARLES TAILBY | ||
Appointment of Mr Neil James Martin as company secretary on 2023-07-25 | ||
DIRECTOR APPOINTED MR HARRY JOHN WARRENDER | ||
REGISTERED OFFICE CHANGED ON 07/08/23 FROM Unit 6, Kingsnorth Industrial Estate Wotton Road Ashford TN23 6LL England | ||
DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNING | ||
DIRECTOR APPOINTED MS JEANETTE MCFARLAND | ||
DIRECTOR APPOINTED MR RICHARD GRAHAM BROMLEY | ||
Termination of appointment of Maurice Gordon Ede on 2023-07-25 | ||
Notification of Assa Abloy Limited as a person with significant control on 2023-07-25 | ||
CESSATION OF SUNRAY ENGINEERING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | ||
Audit exemption subsidiary accounts made up to 2022-07-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/21 FROM 28 Waterfront Business Park Fleet Hampshire GU51 3QT England | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID FRENCH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
CH01 | Director's details changed for Mr Sean Paul Ballard on 2019-01-31 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | CURRSHO FROM 28/02/2019 TO 31/07/2018 | |
AA01 | CURRSHO FROM 28/02/2019 TO 31/07/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Damian John Kerry on 2018-04-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MAURICE GORDON EDE on 2018-04-24 | |
PSC02 | Notification of Sunray Engineering Group Limited as a person with significant control on 2017-08-01 | |
TM02 | Termination of appointment of Alison Clare Baker on 2017-08-11 | |
AP01 | DIRECTOR APPOINTED MR SEAN PAUL BALLARD | |
AP01 | DIRECTOR APPOINTED MR DAMIAN JOHN KERRY | |
AP03 | Appointment of Mr Maurice Gordon Ede as company secretary on 2017-08-31 | |
PSC07 | CESSATION OF CLARE BAKER AS A PSC | |
PSC07 | CESSATION OF JEREMY FRENCH AS A PSC | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/16 FROM 15 Kings Road Fleet Hampshire GU51 3DH | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
SH02 | SUB-DIVISION 13/02/12 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER | |
AR01 | 23/06/11 FULL LIST | |
AR01 | 09/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 7 KINGS ROAD FLEET HAMPSHIRE GU51 3DJ | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
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 Due Within One Year | 2012-03-01 | £ 136,864 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Test Valley Borough Council | |
|
Premises related Expenditure |
Poole Housing Partnership | |
|
Consultancy Fees |
Surrey County Council | |
|
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.
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. |