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.
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 | : |
|
Registered Address | : | Bpil, Pob 940 Inkersley Road, Bradford, West Yorkshire, BD1 9DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pob 940, Inkersley Road, Bradford, BD1 9DE | Secretary | 01 August 2015 | Active |
Pob 940, Inkersley Road, Bradford, BD1 9DE | Director | 01 August 2015 | Active |
Pob 940, Inkersley Road, Bradford, BD1 9DE | Director | 02 August 2015 | Active |
Pob 940, Inkersley Road, Bradford, BD1 9DE | Secretary | 01 February 2012 | Active |
38 Gillas Lane West, Houghton Le Spring, DH5 8JX | Secretary | 06 January 1998 | Active |
8 Cooperative Terrace, Stanley, Crook, DL15 9SE | Secretary | 01 August 2001 | Active |
133, Hedworth Lane, Jarrow, United Kingdom, NE32 4LU | Secretary | 02 April 2009 | Active |
7 Demesne Court, Wolsingham, DL13 3AW | Secretary | 02 January 2006 | Active |
Pob 940, Inkersley Road, Bradford, BD1 9DE | Secretary | 06 August 2010 | Active |
The Limes, Sandhutton, Thirsk, YO7 4RS | Secretary | 18 August 2004 | Active |
The Limes, Sandhutton, Thirsk, YO7 4RS | Secretary | 23 April 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 January 1998 | Active |
Pob 940, Inkersley Road, Bradford, BD1 9DE | Director | 06 January 1998 | Active |
7 Demesne Court, Wolsingham, DL13 3AW | Director | 01 August 2004 | Active |
Pob 940, Inkersley Road, Bradford, BD1 9DE | Director | 06 August 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Capital | Capital name of class of shares. | Download |
2017-12-13 | Resolution | Resolution. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-18 | Officers | Appoint person director company with name date. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Officers | Termination secretary company with name termination date. | Download |
2016-07-13 | Officers | Appoint person secretary company with name date. | Download |
2016-07-13 | Officers | Termination director company with name termination date. | Download |
2016-07-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.