Prestige Seating Technology LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-02-29 | |
Employees | £1 | 0% |
Total assets | £80,775 | -6.10% |
PRESTIGE SEATING TECHNOLOGY LIMITED
Company type | Private Limited Company, Active |
Company Number | 12117859 |
Universal Entity Code | 3373-8474-5583-2328 |
Record last updated | Saturday, April 26, 2025 3:22:00 PM UTC |
Official Address | 3 Millennium Way Pride Park Derby England De248hg Alvaston There are 32 companies registered at this street |
Locality | Alvaston |
Region | England |
Postal Code | DE248HG |
Sector | Manufacture of other furniture |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 1, 2025 | Appointment of a man as Director |  |
Registry | Jan 1, 2025 | Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) |  |
Registry | Jan 1, 2025 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Oct 1, 2024 | Appointment of a man as Director |  |
Registry | Jul 23, 2019 | Appointment of a man as Secretary |  |
Registry | Jul 23, 2019 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Aug 20, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Apr 30, 2013 | First notification of strike-off action in london gazette |  |
Registry | May 3, 2012 | Annual return |  |
Financials | Nov 17, 2011 | Annual accounts |  |
Registry | May 3, 2011 | Annual return |  |
Financials | Jan 28, 2011 | Annual accounts |  |
Registry | Jul 7, 2010 | Annual return |  |
Registry | Jul 7, 2010 | Change of particulars for director |  |
Financials | Jan 20, 2010 | Annual accounts |  |
Registry | Jul 14, 2009 | Resignation of a director |  |
Registry | Jul 14, 2009 | Resignation of a secretary |  |
Registry | Jul 14, 2009 | Appointment of a director |  |
Registry | Jul 14, 2009 | Appointment of a man as Director |  |
Registry | Jul 13, 2009 | Annual return |  |
Registry | Apr 24, 2008 | Four appointments: 2 companies and 2 men |  |