Prestige Garden Solutions Ltd is a private limited company. Located at 89 Montfort Road, Chatham ME5 9HA, this 4 years old firm was incorporated on 2019-09-21 and is categorised as "landscape service activities" (SIC code: 81300). 1 director can be found in this firm: Steven O. (appointed on 21 September 2019). As for the secretaries (1 in total), we can name: Lisa S. (appointed on 01 October 2020).
About
Name: Prestige Garden Solutions Ltd
Number: 12219192
Incorporation date: 2019-09-21
End of financial year: 30 September
Address:
89 Montfort Road
Chatham
ME5 9HA
SIC code:
81300 - Landscape service activities
Company staff
People with significant control
Steven O.
21 September 2019
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2020-09-30
2021-09-30
Current Assets
1,000
1,000
Fixed Assets
1,000
1,000
Total Assets Less Current Liabilities
2,000
2,000
The date for Prestige Garden Solutions Ltd confirmation statement filing is 2021-10-04. The latest one was sent on 2020-09-20. The deadline for a subsequent annual accounts filing is 30 June 2023. Most current accounts filing was sent for the time up until 30 September 2021.
1 person of significant control is listed in the Companies House, a solitary person Steven O. that has over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 23rd, November 2021
| accounts
Free Download
(8 pages)
Type
Free download
AA
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 23rd, November 2021
| accounts
Free Download
(8 pages)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 10th, November 2021
| dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 13th, October 2021
| dissolution
Free Download
(1 page)
AD01
Address change date: Thu, 6th May 2021. New Address: 89 Montfort Road Chatham ME5 9HA. Previous address: 68 Hever Avenue West Kingsdown Sevenoaks TN15 6HG England
filed on: 6th, May 2021
| address
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 8th, December 2020
| accounts
Free Download
(8 pages)
AD01
Address change date: Thu, 8th Oct 2020. New Address: 68 Hever Avenue West Kingsdown Sevenoaks TN15 6HG. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 8th, October 2020
| address
Free Download
(1 page)
AD01
Address change date: Thu, 8th Oct 2020. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 8th, October 2020
| address
Free Download
(1 page)
CH01
On Thu, 8th Oct 2020 director's details were changed
filed on: 8th, October 2020
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Thu, 8th Oct 2020
filed on: 8th, October 2020
| persons with significant control
Free Download
(2 pages)
AP03
New secretary appointment on Thu, 1st Oct 2020
filed on: 8th, October 2020
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates Sun, 20th Sep 2020
filed on: 24th, September 2020
| confirmation statement
Free Download
(5 pages)
NEWINC
Certificate of incorporation
filed on: 21st, September 2019
| incorporation