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.
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 | : |
|
Registered Address | : | 143 Eastfield Road, Peterborough, PE1 4AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
143, Eastfield Road, Peterborough, England, PE1 4AU | Director | 15 November 2023 | Active |
143, Eastfield Road, Peterborough, England, PE1 4AU | Director | 28 February 2015 | Active |
Waterford Lodge, Mandeville Close, Broxbourne, United Kingdom, EN10 7PN | Director | 07 January 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.