Prestige Hl Limited

DataGardener
dissolved

Prestige Hl Limited

04983611Private Limited With Share Capital

100 St. James Road, Northampton, NN55LF
Incorporated

03/12/2003

Company Age

22 years

Directors

3

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Prestige Hl Limited (04983611) is a private limited with share capital incorporated on 03/12/2003 (22 years old) and registered in northampton, NN55LF. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 03/12/2003
NN55LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:21-12-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-09-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-04-2021
Liquidation Miscellaneous
Category:Insolvency
Date:30-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-10-2020
Resolution
Category:Resolution
Date:08-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Resolution
Category:Resolution
Date:21-05-2016
Change Of Name Notice
Category:Change Of Name
Date:01-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:15-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:22-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2009
Legacy
Category:Annual Return
Date:01-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2008
Legacy
Category:Annual Return
Date:04-12-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2007
Legacy
Category:Annual Return
Date:07-01-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2006
Legacy
Category:Annual Return
Date:06-01-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2005
Legacy
Category:Annual Return
Date:23-12-2004
Legacy
Category:Capital
Date:27-01-2004
Legacy
Category:Officers
Date:10-01-2004
Legacy
Category:Officers
Date:10-01-2004
Legacy
Category:Officers
Date:10-01-2004
Legacy
Category:Officers
Date:10-01-2004
Incorporation Company
Category:Incorporation
Date:03-12-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date23/06/2022
Filing Date24/09/2020
Latest Accounts23/09/2020

Trading Addresses

Red Sky House, Fairclough Hall Farm, Halls Green, Hitchin, Hertfordshire, SG47DP
100-102 St. James Road, Northampton, NN55LFRegistered

Contact

100 St. James Road, Northampton, NN55LF