UKBizDB.co.uk

365 PRESTIGE RENTALS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 365 Prestige Rentals Ltd. The company was founded 5 years ago and was given the registration number 11897108. The firm's registered office is in HALIFAX. You can find them at Unit 3, The Trinity Business Park, Halifax, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:365 PRESTIGE RENTALS LTD
Company Number:11897108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 3, The Trinity Business Park, Halifax, United Kingdom, HX1 2QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
174, King Cross Road, Halifax, England, HX1 3LN

Director01 November 2022Active
Unit 3, The Trinity Business Park, Halifax, United Kingdom, HX1 2QZ

Director21 March 2019Active
174, King Cross Road, Halifax, England, HX1 3LN

Director10 August 2019Active
174, King Cross Road, Halifax, England, HX1 3LN

Director01 March 2022Active

People with Significant Control

Mr Mohammed Rayan Khan
Notified on:01 November 2022
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:174, King Cross Road, Halifax, England, HX1 3LN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Syed Asim Raza Shah
Notified on:01 April 2022
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:174, King Cross Road, Halifax, England, HX1 3LN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Shah Iqbal Hussain
Notified on:15 May 2020
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:174, King Cross Road, Halifax, England, HX1 3LN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mohammed Hussain
Notified on:21 March 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, The Trinity Business Park, Halifax, United Kingdom, HX1 2QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Address

Change registered office address company with date old address new address.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Gazette

Gazette filings brought up to date.

Download
2022-05-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.