Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTIGE CONTRACTS (MIDLANDS) LIMITED
Company Information for

PRESTIGE CONTRACTS (MIDLANDS) LIMITED

WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK, MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8DY,
Company Registration Number
04340819
Private Limited Company
Active

Company Overview

About Prestige Contracts (midlands) Ltd
PRESTIGE CONTRACTS (MIDLANDS) LIMITED was founded on 2001-12-14 and has its registered office in Halesowen. The organisation's status is listed as "Active". Prestige Contracts (midlands) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRESTIGE CONTRACTS (MIDLANDS) LIMITED
 
Legal Registered Office
WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK
MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8DY
Other companies in DY2
 
Filing Information
Company Number 04340819
Company ID Number 04340819
Date formed 2001-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:03:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTIGE CONTRACTS (MIDLANDS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAMILTONS GROUP LIMITED   HAMILTONS OF DUDLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRESTIGE CONTRACTS (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
IAN MOORCROFT
Company Secretary 2002-02-23
RAYMOND MANSELL
Director 2017-09-01
DARREN MOORCROFT
Director 2017-09-01
IAN MOORCROFT
Director 2001-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN MOORCROFT
Director 2001-12-28 2010-12-06
RICHARD CARTWRIGHT
Director 2002-09-04 2002-12-31
DARREN MOORCROFT
Company Secretary 2001-12-28 2002-02-20
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominated Secretary 2001-12-14 2001-12-28
NICHOLAS JAMES ALLSOPP
Nominated Director 2001-12-14 2001-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MOORCROFT ALCHEMY ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED Company Secretary 2005-08-08 CURRENT 2005-08-08 Active
RAYMOND MANSELL ALCHEMY ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED Director 2017-01-05 CURRENT 2005-08-08 Active
DARREN MOORCROFT MRM CONSULTANTS (MIDLANDS) LIMITED Director 2012-08-28 CURRENT 2012-08-28 Dissolved 2014-01-07
DARREN MOORCROFT FUTURETECH INDUSTRIAL DOORS LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
DARREN MOORCROFT ALCHEMY ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED Director 2005-08-08 CURRENT 2005-08-08 Active
IAN MOORCROFT MRM CONSULTANTS (MIDLANDS) LIMITED Director 2012-08-28 CURRENT 2012-08-28 Dissolved 2014-01-07
IAN MOORCROFT ALCHEMY ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED Director 2005-08-08 CURRENT 2005-08-08 Active
IAN MOORCROFT AMBER CONTRACTS LIMITED Director 2005-01-26 CURRENT 2005-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-03-1331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-10-13Director's details changed for Mr Raymond Mansell on 2022-10-12
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM C/O Gcn Accounting Services Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM C/O Gcn Accounting Services Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY
2022-10-13CH01Director's details changed for Mr Raymond Mansell on 2022-10-12
2022-03-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-06-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-03-12AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-05-10AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 500
2017-09-29SH0101/09/17 STATEMENT OF CAPITAL GBP 500
2017-09-20AA01Previous accounting period shortened from 31/12/17 TO 31/08/17
2017-09-20PSC04Change of details for Mr Ian Moorcroft as a person with significant control on 2017-09-01
2017-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAREN MOORCROFT
2017-09-20AP01DIRECTOR APPOINTED MR RAYMOND MANSELL
2017-09-20AP01DIRECTOR APPOINTED MR DAREN MOORCROFT
2017-04-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-04-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0114/12/15 ANNUAL RETURN FULL LIST
2015-06-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0114/12/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0114/12/12 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0114/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0118/12/10 ANNUAL RETURN FULL LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MOORCROFT
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MOORCROFT
2010-12-17AR0114/12/10 FULL LIST
2010-05-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-09AR0114/12/09 FULL LIST
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MOORCROFT / 22/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MOORCROFT / 22/12/2009
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MOORCROFT / 22/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MOORCROFT / 22/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MOORCROFT / 22/12/2009
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MOORCROFT / 22/12/2009
2009-08-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAREN MOORCROFT / 31/10/2007
2008-07-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-11363sRETURN MADE UP TO 14/12/07; CHANGE OF MEMBERS; AMEND
2008-05-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-17363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-06-05123NC INC ALREADY ADJUSTED 21/04/06
2006-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-0588(2)RAD 21/04/06--------- £ SI 100@1=100 £ IC 2/102
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-15363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-05-30288bDIRECTOR RESIGNED
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-15363(288)SECRETARY RESIGNED
2003-01-15363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-01-0288(2)RAD 14/12/02--------- £ SI 1@1=1 £ IC 1/2
2002-10-15288aNEW DIRECTOR APPOINTED
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE
2002-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-15288bDIRECTOR RESIGNED
2002-03-15288bSECRETARY RESIGNED
2002-03-15288aNEW DIRECTOR APPOINTED
2002-03-08288bSECRETARY RESIGNED
2002-03-08288aNEW SECRETARY APPOINTED
2001-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to PRESTIGE CONTRACTS (MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESTIGE CONTRACTS (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRESTIGE CONTRACTS (MIDLANDS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Intangible Assets
Patents
We have not found any records of PRESTIGE CONTRACTS (MIDLANDS) LIMITED registering or being granted any patents
Domain Names

PRESTIGE CONTRACTS (MIDLANDS) LIMITED owns 1 domain names.

f-tech.co.uk  

Trademarks
We have not found any records of PRESTIGE CONTRACTS (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTIGE CONTRACTS (MIDLANDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as PRESTIGE CONTRACTS (MIDLANDS) LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where PRESTIGE CONTRACTS (MIDLANDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTIGE CONTRACTS (MIDLANDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTIGE CONTRACTS (MIDLANDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.