Background WavePink WaveYellow Wave

PRESTIGE INDUSTRIAL ROOFING SUPPLIES LIMITED (11456870)

PRESTIGE INDUSTRIAL ROOFING SUPPLIES LIMITED (11456870) is an active UK company. incorporated on 10 July 2018. with registered office in Halstead. The company operates in the Construction sector, engaged in roofing activities. PRESTIGE INDUSTRIAL ROOFING SUPPLIES LIMITED has been registered for 7 years. Current directors include BENNION, Christopher Carl, CLARKE, Matthew Ronald Sidney.

Company Number
11456870
Status
active
Type
ltd
Incorporated
10 July 2018
Age
7 years
Address
The Maltings, Halstead, CO9 1HZ
Industry Sector
Construction
Business Activity
Roofing activities
Directors
BENNION, Christopher Carl, CLARKE, Matthew Ronald Sidney
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE INDUSTRIAL ROOFING SUPPLIES LIMITED

PRESTIGE INDUSTRIAL ROOFING SUPPLIES LIMITED is an active company incorporated on 10 July 2018 with the registered office located in Halstead. The company operates in the Construction sector, specifically engaged in roofing activities. PRESTIGE INDUSTRIAL ROOFING SUPPLIES LIMITED was registered 7 years ago.(SIC: 43910)

Status

active

Active since 7 years ago

Company No

11456870

LTD Company

Age

7 Years

Incorporated 10 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

The Maltings Rosemary Lane Halstead, CO9 1HZ,

Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jan 19
New Owner
Jan 19
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Secured
May 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BENNION, Christopher Carl

Active
Airport Business Park, RochfordSS4 1YH
Born August 1987
Director
Appointed 01 Jan 2019

CLARKE, Matthew Ronald Sidney

Active
Lodge Lane, ColchesterCO7 7RD
Born February 1976
Director
Appointed 10 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Airport Business Park, RochfordSS4 1YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021

Mr Matthew Ronald Sidney Clarke

Ceased
Lodge Lane, ColchesterCO7 7RD
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2018
Ceased 02 Aug 2021

Mr Christopher Carl Bennion

Ceased
Hodgson Way, WickfordSS11 8XR
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2018
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Resolution
31 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 October 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 October 2019
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
8 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Incorporation Company
10 July 2018
NEWINCIncorporation