UKBizDB.co.uk

HILLSIDE PRESTIGE CARS LTD

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

This company is commonly known as Hillside Prestige Cars Ltd. The company was founded 5 years ago and was given the registration number 11762331. The firm's registered office is in ROSS-ON-WYE. You can find them at Daffaluke Lane Cottage, Glewstone, Ross-on-wye, Herefordshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HILLSIDE PRESTIGE CARS LTD
Company Number:11762331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Daffaluke Lane Cottage, Glewstone, Ross-on-wye, Herefordshire, HR9 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daffaluke Lane Cottage, Glewstone, Ross-On-Wye, HR9 6BB

Secretary02 June 2020Active
Daffaluke Lane Cottage, Glewstone, Ross-On-Wye, HR9 6BB

Director02 June 2020Active
Bulls Head, High Street, Inkberrow, Worcester, United Kingdom, WR7 4DY

Secretary11 January 2019Active
Bulls Head, High Street, Inkberrow, Worcester, United Kingdom, WR7 4DY

Director11 January 2019Active
Bulls Head, High Street, Inkberrow, Worcester, United Kingdom, WR7 4DY

Director11 January 2019Active

People with Significant Control

Mr Liam Edward Firkin
Notified on:02 June 2020
Status:Active
Date of birth:December 1991
Nationality:British
Address:Daffaluke Lane Cottage, Glewstone, Ross-On-Wye, HR9 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wies Nowacki
Notified on:11 January 2019
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Bulls Head, High Street, Worcester, United Kingdom, WR7 4DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Mathew Feavyour
Notified on:11 January 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Bulls Head, High Street, Worcester, United Kingdom, WR7 4DY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-06-02Address

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

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Address

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

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Appoint person secretary company with name date.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-05-21Gazette

Gazette filings brought up to date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-01-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.