Company NamePrestige Paint (Hampshire) Ltd
DirectorDaryl Lee Parker
Company StatusActive
Company Number08706785
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaryl Lee Parker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales
Secretary NameDaryl Lee Parker
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales

Location

Registered AddressGallagher House
8-10 Market Street
Wirral
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daryl Lee Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£16,632
Cash£13,988
Current Liabilities£26,616

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

4 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
28 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
29 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 November 2019Change of details for Daryl Lee Parker as a person with significant control on 28 October 2019 (2 pages)
5 November 2019Secretary's details changed for Daryl Lee Parker on 28 October 2019 (1 page)
5 November 2019Director's details changed for Daryl Lee Parker on 28 October 2019 (2 pages)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Merseyside CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
17 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
25 June 2018Notification of Daryl Lee Parker as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
4 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
22 December 2016Total exemption full accounts made up to 30 September 2016 (6 pages)
22 December 2016Total exemption full accounts made up to 30 September 2016 (6 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 November 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
27 November 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
29 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
24 October 2014Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
24 October 2014Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
(36 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
(36 pages)