Background WavePink WaveYellow Wave

PRESTIGE PLASTICS LIMITED (04260145)

PRESTIGE PLASTICS LIMITED (04260145) is an active UK company. incorporated on 26 July 2001. with registered office in Northants. The company operates in the Manufacturing sector, engaged in unknown sic code (22230) and 1 other business activities. PRESTIGE PLASTICS LIMITED has been registered for 24 years. Current directors include HANGER, Keith Andrew, MANNING, Scott, TAYLOR, Steven Andrew and 1 others.

Company Number
04260145
Status
active
Type
ltd
Incorporated
26 July 2001
Age
24 years
Address
63 Broad Green, Northants, NN8 4LQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22230)
Directors
HANGER, Keith Andrew, MANNING, Scott, TAYLOR, Steven Andrew, TODD, Michael Ian
SIC Codes
22230, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE PLASTICS LIMITED

PRESTIGE PLASTICS LIMITED is an active company incorporated on 26 July 2001 with the registered office located in Northants. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22230) and 1 other business activity. PRESTIGE PLASTICS LIMITED was registered 24 years ago.(SIC: 22230, 32990)

Status

active

Active since 24 years ago

Company No

04260145

LTD Company

Age

24 Years

Incorporated 26 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

63 Broad Green Wellingborough Northants, NN8 4LQ,

Timeline

8 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Mar 23
Funding Round
Nov 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Jan 26
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HANGER, Keith Andrew

Active
Doddington Road, WellingboroughNN8 2UA
Secretary
Appointed 27 Jul 2001

HANGER, Keith Andrew

Active
Doddington Road, WellingboroughNN8 2UA
Born November 1961
Director
Appointed 26 Jul 2001

MANNING, Scott

Active
WellingboroughNN8 4LQ
Born January 1983
Director
Appointed 16 Feb 2023

TAYLOR, Steven Andrew

Active
The Glade, WellingboroughNN9 5YW
Born July 1960
Director
Appointed 26 Jul 2001

TODD, Michael Ian

Active
9 Orchard Road, WellingboroughNN9 5JG
Born June 1953
Director
Appointed 26 Jul 2001

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 26 Jul 2001
Resigned 27 Jul 2001

GERANIO, Silvano

Resigned
Broad Green, WellingboroughNN8 4LQ
Born August 1969
Director
Appointed 26 Jul 2001
Resigned 07 Jan 2026

Persons with significant control

5

1 Active
4 Ceased
WellingboroughNN8 4LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023

Mr Keith Andrew Hanger

Ceased
WilbyNN8 2UA
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2023

Mr Silvano Geranio

Ceased
Broad Green, WellingboroughNN8 4LQ
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2023

Mr Steven Andrew Taylor

Ceased
The Glade, WellingboroughNN9 5YW
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2023

Mr Michael Ian Todd

Ceased
Finedon, WellingboroughNN9 5JG
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Memorandum Articles
13 November 2023
MAMA
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
14 September 2006
288cChange of Particulars
Legacy
14 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
3 August 2005
287Change of Registered Office
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
288cChange of Particulars
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Incorporation Company
26 July 2001
NEWINCIncorporation