PRESTIGE WAREHOUSE COMPANY (PADIHAM) LIMITED - 79 OXFORD STREET MANCHESTER
Company Profile | Company Filings |
Overview
PRESTIGE WAREHOUSE COMPANY (PADIHAM) LIMITED is a Private Limited Company from 79 OXFORD STREET MANCHESTER and has the status: Active.
PRESTIGE WAREHOUSE COMPANY (PADIHAM) LIMITED was incorporated 49 years ago on 03/12/1974 and has the registered number: 01192415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
PRESTIGE WAREHOUSE COMPANY (PADIHAM) LIMITED was incorporated 49 years ago on 03/12/1974 and has the registered number: 01192415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
PRESTIGE WAREHOUSE COMPANY (PADIHAM) LIMITED - 79 OXFORD STREET MANCHESTER
This company is listed in the following categories:
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2023 | 30/12/2024 |
Registered Office
C/O UHY HACKER YOUNG
79 OXFORD STREET MANCHESTER
LANCASHIRE
M1 6HT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ANTHONY DUNNE | Apr 1987 | British | Director | 2021-10-12 | CURRENT |
JOSEPH ANTHONY DUNNE | Dec 1960 | British | Director | 1995-02-24 | CURRENT |
MR GIUSEPPE ANTONIO DUNNE | Secretary | 2020-03-21 | CURRENT | ||
JAMES DUNNE | Feb 1933 | British | Director | RESIGNED | |
AMELIA DUNNE | Jan 1927 | British | Secretary | 1992-05-08 UNTIL 2020-03-21 | RESIGNED |
AMELIA DUNNE | Jan 1927 | British | Director | 1992-05-08 UNTIL 2020-03-21 | RESIGNED |
EAMON KEVIN DUNNE | Mar 1944 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Matthew Holdings Limited | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PRESTIGE_WAREHOUSE_COMPAN - Accounts | 2023-12-15 | 31-03-2023 | £190,767 Cash £229,353 equity |
PRESTIGE_WAREHOUSE_COMPAN - Accounts | 2023-03-23 | 31-03-2022 | £52,892 Cash £226,632 equity |
PRESTIGE_WAREHOUSE_COMPAN - Accounts | 2022-03-31 | 31-03-2021 | £56,307 Cash £228,422 equity |
PRESTIGE_WAREHOUSE_COMPAN - Accounts | 2021-06-30 | 31-03-2020 | £65,837 Cash £212,143 equity |