Company NamePrestige Commercial Solutions Limited
DirectorBarry Edmund Kirkwood
Company StatusActive
Company Number06749833
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Previous NamePrestige Corporate Cleaning Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Barry Edmund Kirkwood
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Front Street
Winlaton
Blaydon-On-Tyne
NE21 6DD

Location

Registered Address32a Front Street
Winlaton
Blaydon-On-Tyne
NE21 6DD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£89
Cash£9,293
Current Liabilities£12,019

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

19 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 July 2020Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 32a Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 6 July 2020 (1 page)
15 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
21 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
5 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
6 September 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 February 2017Registered office address changed from 1 Kedleston Close Ryhope Sunderland Tyne & Wear SR2 0DD England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 1 Kedleston Close Ryhope Sunderland Tyne & Wear SR2 0DD England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 24 February 2017 (1 page)
27 January 2017Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE to 1 Kedleston Close Ryhope Sunderland Tyne & Wear SR2 0DD on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE to 1 Kedleston Close Ryhope Sunderland Tyne & Wear SR2 0DD on 27 January 2017 (1 page)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
3 May 2011Company name changed prestige corporate cleaning LTD\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2011Company name changed prestige corporate cleaning LTD\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
23 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
31 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
29 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mr Barry Edmund Kirkwood on 4 November 2009 (2 pages)
29 January 2010Director's details changed for Mr Barry Edmund Kirkwood on 4 November 2009 (2 pages)
29 January 2010Director's details changed for Mr Barry Edmund Kirkwood on 4 November 2009 (2 pages)
29 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 November 2008Incorporation (9 pages)
14 November 2008Incorporation (9 pages)