UKBizDB.co.uk

ESSEX PRESTIGE AUTOS LTD

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

This company is commonly known as Essex Prestige Autos Ltd. The company was founded 9 years ago and was given the registration number 09378025. The firm's registered office is in PETERBOROUGH. You can find them at 143 Eastfield Road, , Peterborough, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ESSEX PRESTIGE AUTOS LTD
Company Number:09378025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:143 Eastfield Road, Peterborough, PE1 4AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143, Eastfield Road, Peterborough, England, PE1 4AU

Director15 November 2023Active
143, Eastfield Road, Peterborough, England, PE1 4AU

Director28 February 2015Active
Waterford Lodge, Mandeville Close, Broxbourne, United Kingdom, EN10 7PN

Director07 January 2015Active

People with Significant Control

Mrs. Jaymie Roberta Holloway
Notified on:30 November 2023
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:143, Eastfield Road, Peterborough, England, PE1 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Victor Holloway
Notified on:06 June 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:143, Eastfield Road, Peterborough, England, PE1 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jaymie Carmack
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Waterford Lodge, Mandeville Close, Broxbourne, England, EN10 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.