UKBizDB.co.uk

PRESTIGE CAR DIRECT LTD

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

This company is commonly known as Prestige Car Direct Ltd. The company was founded 26 years ago and was given the registration number 03489098. The firm's registered office is in BRADFORD. You can find them at Bpil, Pob 940 Inkersley Road, Bradford, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PRESTIGE CAR DIRECT LTD
Company Number:03489098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bpil, Pob 940 Inkersley Road, Bradford, West Yorkshire, BD1 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pob 940, Inkersley Road, Bradford, BD1 9DE

Secretary01 August 2015Active
Pob 940, Inkersley Road, Bradford, BD1 9DE

Director01 August 2015Active
Pob 940, Inkersley Road, Bradford, BD1 9DE

Director02 August 2015Active
Pob 940, Inkersley Road, Bradford, BD1 9DE

Secretary01 February 2012Active
38 Gillas Lane West, Houghton Le Spring, DH5 8JX

Secretary06 January 1998Active
8 Cooperative Terrace, Stanley, Crook, DL15 9SE

Secretary01 August 2001Active
133, Hedworth Lane, Jarrow, United Kingdom, NE32 4LU

Secretary02 April 2009Active
7 Demesne Court, Wolsingham, DL13 3AW

Secretary02 January 2006Active
Pob 940, Inkersley Road, Bradford, BD1 9DE

Secretary06 August 2010Active
The Limes, Sandhutton, Thirsk, YO7 4RS

Secretary18 August 2004Active
The Limes, Sandhutton, Thirsk, YO7 4RS

Secretary23 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 January 1998Active
Pob 940, Inkersley Road, Bradford, BD1 9DE

Director06 January 1998Active
7 Demesne Court, Wolsingham, DL13 3AW

Director01 August 2004Active
Pob 940, Inkersley Road, Bradford, BD1 9DE

Director06 August 2010Active

People with Significant Control

Mr Christopher Michael Dacre
Notified on:21 July 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Pob 940, Inkersley Road, Bradford, BD1 9DE
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 (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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Change account reference date company previous shortened.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Capital

Capital name of class of shares.

Download
2017-12-13Resolution

Resolution.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-18Officers

Appoint person director company with name date.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Termination secretary company with name termination date.

Download
2016-07-13Officers

Appoint person secretary company with name date.

Download
2016-07-13Officers

Termination director company with name termination date.

Download
2016-07-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.