UKBizDB.co.uk

HB PRESTIGE LIMITED

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

This company is commonly known as Hb Prestige Limited. The company was founded 4 years ago and was given the registration number 12241095. The firm's registered office is in DOVER. You can find them at First Floor, 24a St. Radigunds Road, Dover, Kent. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:HB PRESTIGE LIMITED
Company Number:12241095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:First Floor, 24a St. Radigunds Road, Dover, Kent, England, CT17 0JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 24a St. Radigunds Road, Dover, England, CT17 0JY

Director03 October 2019Active

People with Significant Control

Mr Harry Bryant
Notified on:03 October 2019
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:Unit 30 Folkestone Enterprise Centre, Shearway Business Park, Folkestone, England, CT19 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Bryant
Notified on:03 October 2019
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:First Floor, First Floor, Dover, United Kingdom, CT17 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Drinkwater
Notified on:03 October 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:First Floor, First Floor, Dover, United Kingdom, CT17 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kay Frances Drinkwater
Notified on:03 October 2019
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:First Floor, 24a St. Radigunds Road, Dover, England, CT17 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-06-06Address

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

Download
2024-06-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-06-06Resolution

Resolution.

Download
2024-06-06Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Accounts

Change account reference date company current shortened.

Download
2023-09-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-27Accounts

Change account reference date company previous shortened.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Gazette

Gazette filings brought up to date.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-11-25Accounts

Change account reference date company previous shortened.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Change account reference date company previous shortened.

Download
2021-12-14Accounts

Change account reference date company previous extended.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Address

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

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Address

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

Download

Copyright © 2024. All rights reserved.