Company NamePrestige Industrial Roofing Supplies Limited
DirectorsMatthew Ronald Sidney Clarke and Christopher Carl Bennion
Company StatusActive
Company Number11456870
CategoryPrivate Limited Company
Incorporation Date10 July 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Matthew Ronald Sidney Clarke
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House Farm Lodge Lane
Ardleigh
Colchester
Essex
CO7 7RD
Director NameMr Christopher Carl Bennion
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hodgson Court Hodgson Way
Wickford
Essex
SS11 8XR

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

12 May 2022Delivered on: 19 May 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
3 May 2023Change of details for Mccb Holdings Limited as a person with significant control on 20 April 2023 (2 pages)
3 May 2023Director's details changed for Mr Christopher Carl Bennion on 20 April 2023 (2 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 July 2022Confirmation statement made on 9 July 2022 with updates (5 pages)
19 May 2022Registration of charge 114568700001, created on 12 May 2022 (4 pages)
20 August 2021Cessation of Matthew Ronald Sidney Clarke as a person with significant control on 2 August 2021 (1 page)
20 August 2021Cessation of Christopher Carl Bennion as a person with significant control on 2 August 2021 (1 page)
20 August 2021Notification of Mccb Holdings Limited as a person with significant control on 2 August 2021 (2 pages)
22 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 July 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
31 October 2019Change of share class name or designation (2 pages)
31 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
18 October 2019Particulars of variation of rights attached to shares (2 pages)
18 October 2019Particulars of variation of rights attached to shares (2 pages)
12 September 2019Change of details for Mr Christopher Carl Bennion as a person with significant control on 6 September 2019 (2 pages)
12 September 2019Director's details changed for Mr Christopher Carl Bennion on 6 September 2019 (2 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
16 May 2019Change of details for Mr Matthew Ronald Sidney Clarke as a person with significant control on 11 July 2018 (2 pages)
8 March 2019Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
11 January 2019Change of details for Mr Matthew Ronald Sidney Clarke as a person with significant control on 10 July 2018 (2 pages)
11 January 2019Notification of Christopher Carl Bennion as a person with significant control on 10 July 2018 (2 pages)
4 January 2019Appointment of Mr Christopher Carl Bennion as a director on 1 January 2019 (2 pages)
10 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-10
  • GBP 100
(33 pages)