UKBizDB.co.uk

F1 PRESTIGE CARS LTD

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

This company is commonly known as F1 Prestige Cars Ltd. The company was founded 4 years ago and was given the registration number 12289346. The firm's registered office is in HALIFAX. You can find them at 150 Moorside Gardens, , Halifax, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:F1 PRESTIGE CARS LTD
Company Number:12289346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:150 Moorside Gardens, Halifax, England, HX3 6SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Falkland Road, Bradford, England, BD10 0JT

Director27 April 2023Active
Unit 9, 9, Cranbrook Street, Clayton, Bradford, England, BD14 6NX

Secretary09 July 2021Active
Unit 9, 9, Cranbrook Street, Clayton, Bradford, England, BD14 6NX

Director30 October 2019Active
141 Heath Terrace, Heath Terrace, Bradford, England, BD3 9PJ

Director13 April 2023Active

People with Significant Control

Mr Nazeem Khan
Notified on:13 April 2023
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:141, Heath Terrace, Bradford, England, BD3 9PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Lafontaine Charmant Isaac
Notified on:30 October 2019
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:England
Address:Unit 9, 9, Cranbrook Street, Bradford, England, BD14 6NX
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 (6 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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-04-27Address

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

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Address

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

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-07Dissolution

Dissolution application strike off company.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Change of name

Certificate change of name company.

Download
2022-02-22Change of name

Certificate change of name company.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Officers

Termination secretary company with name termination date.

Download
2022-01-30Address

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

Download
2021-10-02Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-07-10Address

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

Download
2021-07-10Officers

Appoint person secretary company with name date.

Download
2021-07-10Accounts

Change account reference date company previous extended.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.