Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Prestige Electrical Services (UK) Ltd
Prestige Electrical Services (UK) Ltd is a dissolved company incorporated on 21 September 2012 with the registered office located in Bath, Somerset. Prestige Electrical Services (UK) Ltd was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 April 2023
(2 years 5 months ago)
Was
10 years old
at the time of dissolution
Following
liquidation
Company No
08223618
Private limited company
Age
12 years
Incorporated
21 September 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Prestige Electrical Services (UK) Ltd
Contact
Address
11c Kingsmead Square
Bath
BA1 2AB
Address changed on
15 Sep 2022
(2 years 12 months ago)
Previous address was
14 Queen Square Bath BA1 2HN
Companies in BA1 2AB
Telephone
01285643367
Email
Unreported
Website
Prestigeservices.biz
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mrs Leisa Michelle Voller
Director • PSC • British • Lives in UK • Born in Aug 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Q L S Services Limited
Mrs Leisa Michelle Voller is a mutual person.
Active
Exact Plumbing Supplies Ltd
Mrs Leisa Michelle Voller is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£21.36K
Increased by £2.1K (+11%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 8 (+80%)
Total Assets
£54.63K
Increased by £1.25K (+2%)
Total Liabilities
-£54.51K
Decreased by £9.88K (-15%)
Net Assets
£113
Increased by £11.13K (-101%)
Debt Ratio (%)
100%
Decreased by 20.84% (-17%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 5 Months Ago on 3 Apr 2023
Registered Address Changed
2 Years 12 Months Ago on 15 Sep 2022
Registered Address Changed
5 Years Ago on 2 Jun 2020
Voluntary Liquidator Appointed
5 Years Ago on 29 May 2020
Confirmation Submitted
5 Years Ago on 3 Oct 2019
Full Accounts Submitted
6 Years Ago on 28 May 2019
Confirmation Submitted
6 Years Ago on 15 Oct 2018
Full Accounts Submitted
7 Years Ago on 7 Jun 2018
Confirmation Submitted
7 Years Ago on 24 Oct 2017
Registered Address Changed
8 Years Ago on 13 Sep 2017
Get Alerts
Get Credit Report
Discover Prestige Electrical Services (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Apr 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 3 Jan 2023
Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 15 September 2022
Submitted on 15 Sep 2022
Liquidators' statement of receipts and payments to 11 May 2022
Submitted on 6 Jul 2022
Liquidators' statement of receipts and payments to 11 May 2021
Submitted on 28 Jun 2021
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 14 Queen Square Bath BA1 2HN on 2 June 2020
Submitted on 2 Jun 2020
Resolutions
Submitted on 29 May 2020
Appointment of a voluntary liquidator
Submitted on 29 May 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 29 May 2020
Statement of affairs
Submitted on 29 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs