UKBizDB.co.uk

PRESTIGE AIR CAB MULTI LTD

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

This company is commonly known as Prestige Air Cab Multi Ltd. The company was founded 5 years ago and was given the registration number 11447361. The firm's registered office is in ASHFORD. You can find them at Unit 4 Prestige House Landews Meadow, Green Lane Challock, Ashford, Kent. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:PRESTIGE AIR CAB MULTI LTD
Company Number:11447361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 4 Prestige House Landews Meadow, Green Lane Challock, Ashford, Kent, TN25 4FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prestige Air Technology Ltd , Unit 4, Green Lane, Challock, Ashford, England, TN25 4FN

Secretary04 July 2018Active
Unit 4 Prestige House, Landews Meadow, Green Lane, Challock, Ashford, United Kingdom, TN25 4FN

Director04 July 2018Active

People with Significant Control

Estate Of Paul Ian Nichols
Notified on:01 August 2018
Status:Active
Date of birth:May 1945
Nationality:British
Address:Unit 4 Prestige House, Landews Meadow, Ashford, TN25 4FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Steven Collins
Notified on:01 August 2018
Status:Active
Date of birth:September 1973
Nationality:British
Address:Unit 4 Prestige House, Landews Meadow, Ashford, TN25 4FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Charles Stevens
Notified on:01 August 2018
Status:Active
Date of birth:September 1956
Nationality:British
Address:Unit 4 Prestige House, Landews Meadow, Ashford, TN25 4FN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-02Dissolution

Dissolution application strike off company.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-13Officers

Change person secretary company with change date.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-06Address

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

Download
2018-07-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.