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.
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 | : |
|
Registered Address | : | Quanrtill House 2, Dunstable Road, Luton, England, LU1 1DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quantrill House, 2, Dunstable Road, Luton, United Kingdom, LU1 1DX | Director | 28 December 2022 | Active |
Level 1, Devonshire House, One Mayfair Place, London, England, W1J 8AJ | Director | 06 February 2020 | Active |
151, Rayners Lane, Harrow, England, HA2 0XH | Director | 04 August 2015 | Active |
Level 1, Devonshire House, One Mayfair Place, London, England, W1J 8AJ | Director | 10 November 2018 | Active |
Level 1, Devonshire House, One Mayfair Place, London, England, W1J 8AJ | Director | 15 October 2018 | Active |
Level 1, Devonshire House, One Mayfair Place, London, England, W1J 8AJ | Director | 28 September 2018 | Active |
Quanrtill House 2, Dunstable Road, Luton, England, LU1 1DX | Director | 06 February 2020 | Active |
9, Boulevard Drive, London, England, NW9 5PQ | Director | 05 June 2019 | Active |
Level 1, Devonshire House, One Mayfair Place, London, England, W1J 8AJ | Director | 09 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Gazette | Gazette filings brought up to date. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-10 | Gazette | Gazette notice compulsory. | Download |
2023-08-19 | Gazette | Gazette filings brought up to date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Officers | Change person director company with change date. | Download |
2023-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-25 | Gazette | Gazette notice compulsory. | Download |
2023-03-02 | Gazette | Gazette filings brought up to date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.