ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prestige Control Systems Limited

Prestige Control Systems Limited is a liquidation company incorporated on 26 May 1995 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Prestige Control Systems Limited was registered 30 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
03061822
Private limited company
Age
30 years
Incorporated 26 May 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 March 2025 (9 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (2 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Rmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Address changed on 28 Nov 2025 (1 month ago)
Previous address was Unit 4.12 Tameside Business Park Windmill Lane Denton Greater Manchester M34 3QS England
Telephone
01613359551
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Electrical Engineer • British • Lives in England • Born in Dec 1972
Director • Electrical Engineer • British • Lives in England • Born in Apr 1973
Prestige-Exbrooknes Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Exbrooknes Supplies & Service Ltd
James Mason Beech and Andrew Peter Turner are mutual people.
Active
Prestige-Exbrooknes Holdings Limited
James Mason Beech and Andrew Peter Turner are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£60.91K
Decreased by £53.15K (-47%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£94.37K
Decreased by £90.19K (-49%)
Total Liabilities
-£84.24K
Decreased by £28.06K (-25%)
Net Assets
£10.13K
Decreased by £62.13K (-86%)
Debt Ratio (%)
89%
Increased by 28.42% (+47%)
Latest Activity
Voluntary Liquidator Appointed
1 Month Ago on 28 Nov 2025
Registered Address Changed
1 Month Ago on 28 Nov 2025
Full Accounts Submitted
3 Months Ago on 25 Sep 2025
Confirmation Submitted
9 Months Ago on 31 Mar 2025
Amended Full Accounts Submitted
1 Year Ago on 27 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Apr 2024
Full Accounts Submitted
2 Years 9 Months Ago on 30 Mar 2023
Confirmation Submitted
2 Years 9 Months Ago on 30 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 29 Mar 2023
Get Credit Report
Discover Prestige Control Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 28 Nov 2025
Appointment of a voluntary liquidator
Submitted on 28 Nov 2025
Resolutions
Submitted on 28 Nov 2025
Registered office address changed from Unit 4.12 Tameside Business Park Windmill Lane Denton Greater Manchester M34 3QS England to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 28 November 2025
Submitted on 28 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 31 Mar 2025
Amended total exemption full accounts made up to 31 December 2023
Submitted on 27 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 30 March 2024 with no updates
Submitted on 10 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 30 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year