PRESTIGE PLASTICS LIMITED
PRESTIGE PLASTICS LIMITED
Contact & Details
Contact
Registered Address
63 Broad Green Wellingborough Northants NN8 4LQ
Full company profile for PRESTIGE PLASTICS LIMITED (04260145), an active property, infrastructure and construction company based in Northants, United Kingdom. Incorporated 26 Jul 2001. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£604.58k
Net Assets
£458.89k
Total Liabilities
£1.39M
Turnover
N/A
Employees
14
Debt Ratio
75%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Scott Manning | Director | British | England | 16 Feb 2023 | Active |
| Silvano Geranio | Director | Italian | England | 26 Jul 2001 | Active |
| Steven Andrew Taylor | Director | British | England | 26 Jul 2001 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Prestige Plastics Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Michael Ian Todd
Ceased 31 Oct 2023
Silvano Geranio
Ceased 31 Oct 2023
Steven Andrew Taylor
Ceased 31 Oct 2023
Keith Andrew Hanger
Ceased 31 Oct 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1, Sanders Lodge Industrial Estate, Wellingborough Road, Rushden NORTH NORTHAMPTONSHIRE | Freehold | - | 19 Nov 2004 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Jan 2026 | Officers | Termination of Silvano Geranio as director on 7 Jan 2026 | |
| 9 Dec 2025 | Accounts | Annual accounts made up to 31 Jul 2025 | |
| 4 Sept 2025 | Confirmation Statement | Confirmation statement made on 26 Jul 2025 with updates | |
| 18 Feb 2025 | Accounts | Annual accounts made up to 31 Jul 2024 | |
| 30 Jul 2024 | Confirmation Statement | Confirmation statement made on 26 Jul 2024 with updates |
Termination of Silvano Geranio as director on 7 Jan 2026
Annual accounts made up to 31 Jul 2025
Confirmation statement made on 26 Jul 2025 with updates
Annual accounts made up to 31 Jul 2024
Confirmation statement made on 26 Jul 2024 with updates
Recent Activity
Latest Activity
Termination of Silvano Geranio as director on 7 Jan 2026
4 months ago on 12 Jan 2026
Annual accounts made up to 31 Jul 2025
5 months ago on 9 Dec 2025
Confirmation statement made on 26 Jul 2025 with updates
8 months ago on 4 Sept 2025
Annual accounts made up to 31 Jul 2024
1 years ago on 18 Feb 2025
Confirmation statement made on 26 Jul 2024 with updates
1 years ago on 30 Jul 2024
