Company NamePrestige Recruitment Specialists Limited
Company StatusActive
Company Number04098721
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nigel Darren Stabler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(4 days after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrestige House 12 Bowlalley Lane
Hull
HU1 1XR
Director NameMr Adam Michael Barnes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(16 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressPrestige House
12 Bowlalley Lane
Hull
East Yorkshire
HU1 1XR
Director NameMrs Dawn Louise Benson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(16 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressPrestige House
12 Bowlalley Lane
Hull
East Yorkshire
HU1 1XR
Secretary NameMr Andrew James Dent
NationalityBritish
StatusResigned
Appointed03 November 2000(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Thornfields
Thorngumbald
East Yorkshire
HU12 9UH
Secretary NameMatthew Phillip Hill
NationalityBritish
StatusResigned
Appointed10 September 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2007)
RoleCo Accountant
Correspondence Address51 Wingfield Road
Hull
North Humberside
HU9 4PR
Secretary NameJohn James Headspith
NationalityBritish
StatusResigned
Appointed07 April 2007(6 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 September 2021)
RoleCompany Director
Correspondence AddressPrestige House 12 Bowlalley Lane
Hull
HU1 1XR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteprestige-recruitment.com
Email address[email protected]
Telephone01482 212880
Telephone regionHull

Location

Registered AddressPrestige House
12 Bowlalley Lane
Hull
East Yorkshire
HU1 1XR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

100 at £1Mr N.d. Stabler
100.00%
Ordinary

Financials

Year2014
Turnover£24,545,998
Gross Profit£1,915,432
Net Worth£1,090,466
Cash£362,826
Current Liabilities£4,841,948

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 October 2023 (5 months, 2 weeks ago)
Next Return Due13 November 2024 (7 months from now)

Charges

15 October 2004Delivered on: 30 October 2004
Satisfied on: 27 March 2010
Persons entitled: David Antony Willis and Matthew Colin Bowker, Joint Supervisors of the Individual Voluntaryarrangement of Nigel Darren Stabler T/a Prestige Contract Services and Prestige Recruitment Services (The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 October 2004Delivered on: 29 October 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 February 2021Resolutions
  • RES13 ‐ The restriction of auth share cap is revoked and deleted 18/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 February 2021Statement of company's objects (2 pages)
22 January 2021Cessation of Nigel Darren Stabler as a person with significant control on 18 January 2021 (1 page)
22 January 2021Notification of Prestige Holdings (Yorkshire) Limited as a person with significant control on 18 January 2021 (2 pages)
9 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 30 September 2019 (22 pages)
7 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
26 June 2019Full accounts made up to 30 September 2018 (21 pages)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 30 September 2017 (22 pages)
23 February 2018Secretary's details changed for John James Headspith on 21 February 2018 (1 page)
23 February 2018Director's details changed for Mr Nigel Darren Stabler on 21 February 2018 (2 pages)
23 February 2018Change of details for Mr Nigel Darren Stabler as a person with significant control on 21 February 2018 (2 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 30 September 2016 (22 pages)
29 June 2017Full accounts made up to 30 September 2016 (22 pages)
22 February 2017Appointment of Mr Adam Michael Barnes as a director on 7 February 2017 (2 pages)
22 February 2017Appointment of Mrs Dawn Louise Benson as a director on 7 February 2017 (2 pages)
22 February 2017Appointment of Mr Adam Michael Barnes as a director on 7 February 2017 (2 pages)
22 February 2017Appointment of Mrs Dawn Louise Benson as a director on 7 February 2017 (2 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2016Director's details changed for Mr Nigel Darren Stabler on 31 October 2015 (2 pages)
11 November 2016Director's details changed for Mr Nigel Darren Stabler on 31 October 2015 (2 pages)
29 June 2016Accounts for a medium company made up to 30 September 2015 (16 pages)
29 June 2016Accounts for a medium company made up to 30 September 2015 (16 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
3 July 2015Accounts for a medium company made up to 30 September 2014 (16 pages)
3 July 2015Accounts for a medium company made up to 30 September 2014 (16 pages)
12 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
9 July 2014Accounts for a medium company made up to 30 September 2013 (16 pages)
9 July 2014Accounts for a medium company made up to 30 September 2013 (16 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
20 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
20 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
31 August 2010Accounts for a small company made up to 30 September 2009 (7 pages)
31 August 2010Accounts for a small company made up to 30 September 2009 (7 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2009Director's details changed for Mr Nigel Darren Stabler on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Nigel Darren Stabler on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Nigel Darren Stabler on 1 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 April 2009Return made up to 30/10/08; full list of members (3 pages)
6 April 2009Return made up to 30/10/08; full list of members (3 pages)
6 April 2009Secretary's change of particulars / john headspith / 30/10/2008 (1 page)
6 April 2009Secretary's change of particulars / john headspith / 30/10/2008 (1 page)
11 August 2008Amended accounts made up to 30 September 2007 (6 pages)
11 August 2008Amended accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 January 2008Return made up to 30/10/07; no change of members (6 pages)
24 January 2008Return made up to 30/10/07; no change of members (6 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 November 2006Return made up to 30/10/06; full list of members (6 pages)
8 November 2006Return made up to 30/10/06; full list of members (6 pages)
29 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
29 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 January 2006Return made up to 30/10/05; full list of members (6 pages)
9 January 2006Return made up to 30/10/05; full list of members (6 pages)
22 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
6 June 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
6 June 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
17 November 2004Return made up to 30/10/04; full list of members (6 pages)
17 November 2004Return made up to 30/10/04; full list of members (6 pages)
30 October 2004Particulars of mortgage/charge (9 pages)
30 October 2004Particulars of mortgage/charge (9 pages)
29 October 2004Particulars of mortgage/charge (6 pages)
29 October 2004Particulars of mortgage/charge (6 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (1 page)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
31 October 2003Return made up to 30/10/03; full list of members (6 pages)
31 October 2003Return made up to 30/10/03; full list of members (6 pages)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 December 2002Return made up to 30/10/02; full list of members (6 pages)
18 December 2002Return made up to 30/10/02; full list of members (6 pages)
22 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
10 April 2002Registered office changed on 10/04/02 from: room 1-6 oriel chambers 27 high street hull HU1 1NE (2 pages)
10 April 2002Registered office changed on 10/04/02 from: room 1-6 oriel chambers 27 high street hull HU1 1NE (2 pages)
19 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
20 November 2000Ad 03/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2000Ad 03/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
30 October 2000Incorporation (10 pages)
30 October 2000Incorporation (10 pages)