Company NamePrestige Welding And Powder Coating Ltd
DirectorKevin Charles Reid
Company StatusActive
Company Number06447533
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kevin Charles Reid
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Brunel Uniits Brunel Road
Gorse Lane Industrial Estate
Clacton-On-Sea
CO15 4LU
Secretary NameRachel Reid
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Brunel Road
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4LU

Contact

Websiteprestigeweld.co.uk
Telephone01255 426918
Telephone regionClacton-on-Sea

Location

Registered AddressUnit 1 Brunel Uniits Brunel Road
Gorse Lane Industrial Estate
Clacton-On-Sea
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

1 at £1Kevin Charles Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£186,947
Cash£67,237
Current Liabilities£104,472

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

14 October 2016Delivered on: 14 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at unit 3 brunel units, brunel road, gorse lane industrial estate, clacton on sea, essex title no EX790611.
Outstanding
22 August 2013Delivered on: 29 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at unit 1 brunel units, brunel road, clacton on sea, essex CO15 4LU as more particularly described in the first schedule to the conveyance dated 06.09.1973 made between dj snell, dj snell and m e snell trading in partnership as dj snell builders and contractors (1) lloyds bank limited (2) and ch clemenson (3) and shown edged red, coloured yellow and green on the plan to the conveyance.
Outstanding
29 May 2013Delivered on: 31 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
3 March 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
20 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
2 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 December 2018Director's details changed for Mr Kevin Charles Reid on 21 December 2018 (2 pages)
21 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 30 November 2017 (3 pages)
29 January 2018Registered office address changed from 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU to Unit 1 Brunel Uniits Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea CO15 4LU on 29 January 2018 (1 page)
22 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
11 April 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Termination of appointment of Rachel Reid as a secretary on 25 November 2016 (1 page)
8 December 2016Termination of appointment of Rachel Reid as a secretary on 25 November 2016 (1 page)
14 October 2016Registration of charge 064475330003, created on 14 October 2016 (10 pages)
14 October 2016Registration of charge 064475330003, created on 14 October 2016 (10 pages)
17 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 December 2015Registered office address changed from 3 Spring Valley Units Stephenson Road Clacton on Sea Essex CO15 4XA to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 3 Spring Valley Units Stephenson Road Clacton on Sea Essex CO15 4XA to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 8 December 2015 (1 page)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Register inspection address has been changed from 3 Spring Valley Units Stephenson Road Clacton-on-Sea Essex CO15 4XA England to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU (1 page)
8 December 2015Registered office address changed from Unit 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU England to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 8 December 2015 (1 page)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Register inspection address has been changed from 3 Spring Valley Units Stephenson Road Clacton-on-Sea Essex CO15 4XA England to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU (1 page)
8 December 2015Registered office address changed from 3 Spring Valley Units Stephenson Road Clacton on Sea Essex CO15 4XA to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Unit 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU England to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Unit 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU England to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 8 December 2015 (1 page)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
19 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
29 August 2013Registration of charge 064475330002 (10 pages)
29 August 2013Registration of charge 064475330002 (10 pages)
31 May 2013Registration of charge 064475330001 (17 pages)
31 May 2013Registration of charge 064475330001 (17 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
27 June 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
21 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
7 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Rachel Reid on 5 January 2010 (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Kevin Charles Reid on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Rachel Reid on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Rachel Reid on 5 January 2010 (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Kevin Charles Reid on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Kevin Charles Reid on 5 January 2010 (2 pages)
4 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
15 December 2008Return made up to 07/12/08; full list of members (3 pages)
15 December 2008Return made up to 07/12/08; full list of members (3 pages)
20 March 2008Curr sho from 31/12/2008 to 30/11/2008 (1 page)
20 March 2008Curr sho from 31/12/2008 to 30/11/2008 (1 page)
7 December 2007Incorporation (16 pages)
7 December 2007Incorporation (16 pages)