Company NamePrestige Carpets Wallasey Ltd
DirectorVincent Paul Thomas
Company StatusActive - Proposal to Strike off
Company Number09720342
CategoryPrivate Limited Company
Incorporation Date6 August 2015(8 years, 7 months ago)
Previous NamePrestige Carpet & Flooring Design Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Vincent Paul Thomas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address16 Seaview Road
Wallasey
CH45 4LA
Wales
Director NameMr James Cook
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Mereview Crescent
Liverpool
L12 0AZ
Director NameHayley Lewis
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address157 Muirhead Avenue
Liverpool
L13 0AX
Director NameMr Peter Lewis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Seaview Road
Wallasey
CH45 4LA
Wales

Location

Registered Address16 Seaview Road
Wallasey
CH45 4LA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 November 2021 (2 years, 4 months ago)
Next Return Due16 November 2022 (overdue)

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
2 December 2021Company name changed prestige carpet & flooring design LTD\certificate issued on 02/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
(3 pages)
1 December 2021Termination of appointment of Peter Lewis as a director on 2 November 2021 (1 page)
1 December 2021Appointment of Mr Vincent Paul Thomas as a director on 2 November 2021 (2 pages)
1 December 2021Notification of Vincent Paul Thomas as a person with significant control on 2 November 2021 (2 pages)
1 December 2021Cessation of Peter Lewis as a person with significant control on 2 November 2021 (1 page)
1 December 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
24 August 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
19 October 2020Cessation of James Cook as a person with significant control on 28 January 2019 (1 page)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
5 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
29 July 2019Termination of appointment of Hayley Lewis as a director on 28 May 2019 (1 page)
29 May 2019Cessation of Hayley Lewis as a person with significant control on 28 May 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
29 January 2019Termination of appointment of James Cook as a director on 28 January 2019 (1 page)
29 January 2019Registered office address changed from 34 Mereview Crescent Liverpool L12 0AZ England to 16 Seaview Road Wallasey CH45 4LA on 29 January 2019 (1 page)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
7 August 2015Appointment of Mr Peter Lewis as a director on 6 August 2015 (2 pages)
7 August 2015Appointment of Mr Peter Lewis as a director on 6 August 2015 (2 pages)
7 August 2015Appointment of Mr Peter Lewis as a director on 6 August 2015 (2 pages)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 2
(28 pages)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 2
(28 pages)