Warning: file_put_contents(c/f8b620da9a8cff887f3b36677183304b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/365b15ede9a1d3047e8cdeeea78bd61a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Prestige Luxury Vehicles Ltd, B11 4BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRESTIGE LUXURY VEHICLES LTD

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

This company is commonly known as Prestige Luxury Vehicles Ltd. The company was founded 5 years ago and was given the registration number 11966346. The firm's registered office is in BIRMINGHAM. You can find them at 970 Stratford Road, Sparkhill, Birmingham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PRESTIGE LUXURY VEHICLES LTD
Company Number:11966346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:970 Stratford Road, Sparkhill, Birmingham, England, B11 4BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Vyse Street, Hockley, Birmingham, England, B18 6NF

Director01 September 2020Active
970, Stratford Road, Sparkhill, Birmingham, England, B11 4BU

Director26 April 2019Active
970, Stratford Road, Sparkhill, Birmingham, England, B11 4BU

Director21 February 2020Active

People with Significant Control

Mr Khaggey Singh
Notified on:01 September 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:120, Vyse Street, Birmingham, England, B18 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jagdip Singh
Notified on:21 February 2020
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:120, Vyse Street, Birmingham, England, B18 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aadham Pervaiz Khan
Notified on:26 April 2019
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:188, Ladypool Road, Birmingham, England, B12 8JS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved compulsory.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-12-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-20Address

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

Download
2020-12-20Officers

Termination director company with name termination date.

Download
2020-12-20Persons with significant control

Notification of a person with significant control.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-05-26Accounts

Change account reference date company current extended.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Address

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

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-06-30Address

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

Download
2019-04-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.