UKBizDB.co.uk

PREMIER PRESTIGE CARS LTD

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

This company is commonly known as Premier Prestige Cars Ltd. The company was founded 8 years ago and was given the registration number 09717565. The firm's registered office is in LUTON. You can find them at Quanrtill House 2, Dunstable Road, Luton, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:PREMIER PRESTIGE CARS LTD
Company Number:09717565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Quanrtill House 2, Dunstable Road, Luton, England, LU1 1DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quantrill House, 2, Dunstable Road, Luton, United Kingdom, LU1 1DX

Director28 December 2022Active
Level 1, Devonshire House, One Mayfair Place, London, England, W1J 8AJ

Director06 February 2020Active
151, Rayners Lane, Harrow, England, HA2 0XH

Director04 August 2015Active
Level 1, Devonshire House, One Mayfair Place, London, England, W1J 8AJ

Director10 November 2018Active
Level 1, Devonshire House, One Mayfair Place, London, England, W1J 8AJ

Director15 October 2018Active
Level 1, Devonshire House, One Mayfair Place, London, England, W1J 8AJ

Director28 September 2018Active
Quanrtill House 2, Dunstable Road, Luton, England, LU1 1DX

Director06 February 2020Active
9, Boulevard Drive, London, England, NW9 5PQ

Director05 June 2019Active
Level 1, Devonshire House, One Mayfair Place, London, England, W1J 8AJ

Director09 May 2019Active

People with Significant Control

Mr Geze Robert Kolompar
Notified on:22 December 2022
Status:Active
Date of birth:March 1973
Nationality:Hungarian
Country of residence:England
Address:2, Dunstable Road, Luton, England, LU1 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Attila Toth
Notified on:21 December 2022
Status:Active
Date of birth:May 1971
Nationality:Hungarian
Country of residence:England
Address:Quanrtill House 2, Dunstable Road, Luton, England, LU1 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rashid Waseem
Notified on:09 May 2019
Status:Active
Date of birth:November 1990
Nationality:Pakistani
Country of residence:England
Address:Quanrtill House 2, Dunstable Road, Luton, England, LU1 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shahid Majid
Notified on:08 May 2019
Status:Active
Date of birth:November 1972
Nationality:Pakistani
Country of residence:England
Address:Level 1, Devonshire House, Mayfair Place, London, England, W1J 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shahab Ud-Din Malik
Notified on:05 October 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Level 1, Devonshire House, Mayfair Place, London, England, W1J 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Jamila Javed
Notified on:01 August 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:45, Graham Road, Harrow, United Kingdom, HA3 5RP
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-12-16Accounts

Accounts with accounts type micro entity.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Gazette

Gazette filings brought up to date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-08-19Gazette

Gazette filings brought up to date.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2023-03-02Gazette

Gazette filings brought up to date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-28Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.