PRESTIGE PURCHASING LIMITED
Overview
| Company Name | PRESTIGE PURCHASING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03474045 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRESTIGE PURCHASING LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is PRESTIGE PURCHASING LIMITED located?
| Registered Office Address | One Southampton Row WC1B 5HA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRESTIGE PURCHASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| STORMCOCK (HOLDINGS) LIMITED | Jan 26, 1998 | Jan 26, 1998 |
| PRESTIGE PURCHASING LIMITED | Dec 01, 1997 | Dec 01, 1997 |
What are the latest accounts for PRESTIGE PURCHASING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRESTIGE PURCHASING LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for PRESTIGE PURCHASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 6 pages | SH03 | ||||||||||
| ||||||||||||
Purchase of own shares. | 6 pages | SH03 | ||||||||||
| ||||||||||||
Purchase of own shares. | 6 pages | SH03 | ||||||||||
| ||||||||||||
Purchase of own shares. | 6 pages | SH03 | ||||||||||
| ||||||||||||
Purchase of own shares. | 6 pages | SH03 | ||||||||||
| ||||||||||||
Appointment of Mr Amolak Singh Dhariwal as a director on Apr 02, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen John Beech as a director on Apr 02, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jean Mary Renton as a director on Apr 02, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leigh Robert Dale as a secretary on Apr 02, 2026 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Scott Read as a director on Apr 02, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachael Anne Hayes as a director on Apr 02, 2026 | 1 pages | TM01 | ||||||||||
Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to One Southampton Row London WC1B 5HA on Apr 15, 2026 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on May 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of David Scott Read as a person with significant control on Jan 23, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Rachael Anne Hayes as a director on Jan 23, 2024 | 2 pages | AP01 | ||||||||||
Notification of Prestige Purchasing Holdings Limited as a person with significant control on Jan 23, 2024 | 2 pages | PSC02 | ||||||||||
Statement of capital following an allotment of shares on Jan 23, 2024
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||
Who are the officers of PRESTIGE PURCHASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Shaun Thomas | Director | Southampton Row WC1B 5HA London One England | England | British | 193937670001 | |||||
| BEECH, Stephen John | Director | Southampton Row WC1B 5HA London One England | England | British | 266282000001 | |||||
| DHARIWAL, Amolak Singh | Director | Southampton Row WC1B 5HA London One England | England | British | 331209150001 | |||||
| RENTON, Jean Mary | Director | Southampton Row WC1B 5HA London One England | England | British | 194625390001 | |||||
| BEST, Emma | Secretary | Capital Drive Linford Wood MK14 6QP Milton Keynes Noble House Bucks | 202039770001 | |||||||
| BOOTH, James William | Secretary | 28 Avonside Mill Lane CV37 6BJ Stratford-Upon-Avon Warwickshire | British | 58028160003 | ||||||
| DALE, Leigh Robert | Secretary | Southampton Row WC1B 5HA London One England | 304884840001 | |||||||
| ISAAC, Peter | Secretary | 13 Overhills MK46 5PP Olney Buckinghamshire | British | 56112150001 | ||||||
| REEVES, Sandhya | Secretary | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | 208506680001 | |||||||
| SAVAGE, Rachael Ann | Secretary | Capital Drive Linford Wood MK14 6QP Milton Keynes Noble House Bucks England | 189708010001 | |||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| ABBOTT, Stephen Paul | Director | 6 Rudyard Way ST10 1ST Cheadle Staffordshire | British | 109658550001 | ||||||
| BOOTH, James William | Director | 28 Avonside Mill Lane CV37 6BJ Stratford-Upon-Avon Warwickshire | England | British | 58028160003 | |||||
| BOTTLE, David Robert | Director | Witts End Eversholt MK17 9DZ Milton Keynes 32 Bucks United Kingdom | England | British | 158811530001 | |||||
| BOTTLE, David Robert | Director | 79 Briarwood Lane Plainview New York 11803 Usa | British | 92239710001 | ||||||
| COLE, Christopher John George | Director | 3 Deanwood House Stockcross RG20 8JP Newbury Berkshire | British | 9710640001 | ||||||
| DRAPER, Nigel | Director | Stantonbury Park Offices Wolverton Road MK14 5AT Great Linford The Stables Buckinghamshire England | United Kingdom | British | 127727650001 | |||||
| FISHER, Mitchell | Director | No 3 Welcolmbe Grange 9 Benson Road CV37 6UU Stratford-Upon-Avon | British | 118661410001 | ||||||
| HAYES, Rachael Anne | Director | Southampton Row WC1B 5HA London One England | England | British | 318000780001 | |||||
| HIGHAM, Maria Gabrielle | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | England | British | 191793450001 | |||||
| ISAAC, Peter | Director | 13 Overhills MK46 5PP Olney Buckinghamshire | United Kingdom | British | 56112150001 | |||||
| KEARSLAKE, Matthew | Director | Beech House 147 Hadfield Road SK13 2DR Hadfield Derbyshire | British | 109658380001 | ||||||
| KELLEHER, David Joseph Martin | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | England | Irish | 249843370001 | |||||
| LUKE, Michael George | Director | Capital Drive Linford Wood MK14 6QP Milton Keynes Noble House Bucks England | England | British | 193421700001 | |||||
| MCGUINESS, Phillip | Director | Capital Drive Linford Wood MK14 6QP Milton Keynes Noble House Bucks | England | British | 262050170001 | |||||
| NEVILLE, Quentin John | Director | Grasmere House Draughton Rd. NN6 9JF Maidwell Northants | United Kingdom | British | 100595000001 | |||||
| READ, David Scott | Director | Southampton Row WC1B 5HA London One England | England | British | 47797190004 | |||||
| SMALL, Richard Ian | Director | Stantonbury Park Offices Wolverton Road MK14 5AT Great Linford The Stables Buckinghamshire England | England | British | 118560310001 | |||||
| TITE, Jacqueline | Director | Courtney House 7 Bridge Street MK46 4AB Olney Buckinghamshire | England | British | 109658500001 | |||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of PRESTIGE PURCHASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prestige Purchasing Holdings Limited | Jan 23, 2024 | Deltic Avenue Rooksley MK13 8LD Milton Keynes Aurora House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Scott Read | May 23, 2016 | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0