ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prestige Printing Supplies Limited

Prestige Printing Supplies Limited is a liquidation company incorporated on 3 March 1998 with the registered office located in Walsall, West Midlands. Prestige Printing Supplies Limited was registered 27 years ago.
Status
Liquidation
In voluntary liquidation since 18 days ago
Company No
03521220
Private limited company
Age
27 years
Incorporated 3 March 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (9 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Azzurri House Walsall Business Park
Walsall Road
Walsall
West Midlands
WS9 0RB
Address changed on 30 Oct 2025 (18 days ago)
Previous address was Unit 1, Angel Works Saint Andrews Street Birmingham West Midlands B9 4JT
Telephone
01217728586
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Apr 1948
Secretary • British
Elizabeth Mary Hands
PSC • British • Lives in UK • Born in Nov 1978
Gregory Edward Hands
PSC • British • Lives in UK • Born in Apr 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Supreme Surface Treatment Engineering Ltd
Elizabeth Mary Hands is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£540
Increased by £101 (+23%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£186.57K
Decreased by £18.47K (-9%)
Total Liabilities
-£290.38K
Increased by £103 (0%)
Net Assets
-£103.82K
Decreased by £18.58K (+22%)
Debt Ratio (%)
156%
Increased by 14.07% (+10%)
Latest Activity
Charge Satisfied
12 Days Ago on 5 Nov 2025
Registered Address Changed
18 Days Ago on 30 Oct 2025
Voluntary Liquidator Appointed
18 Days Ago on 30 Oct 2025
Confirmation Submitted
9 Months Ago on 19 Feb 2025
Full Accounts Submitted
11 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Feb 2024
Full Accounts Submitted
2 Years Ago on 15 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 13 Mar 2023
Full Accounts Submitted
2 Years 11 Months Ago on 22 Dec 2022
Confirmation Submitted
3 Years Ago on 23 Feb 2022
Get Credit Report
Discover Prestige Printing Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 1 in full
Submitted on 5 Nov 2025
Resolutions
Submitted on 4 Nov 2025
Registered office address changed from Unit 1, Angel Works Saint Andrews Street Birmingham West Midlands B9 4JT to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 30 October 2025
Submitted on 30 Oct 2025
Appointment of a voluntary liquidator
Submitted on 30 Oct 2025
Statement of affairs
Submitted on 30 Oct 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 19 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Confirmation statement made on 19 February 2024 with updates
Submitted on 28 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Nov 2023
Confirmation statement made on 19 February 2023 with updates
Submitted on 13 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year