This company is commonly known as Prestige Motors (clacton) Essex Ltd. The company was founded 9 years ago and was given the registration number 09172144. The firm's registered office is in CLACTON-ON-SEA. You can find them at Prestige Motors Essex Limited, Stephenson Road, Clacton-on-sea, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | PRESTIGE MOTORS (CLACTON) ESSEX LTD |
---|---|---|
Company Number | : | 09172144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2014 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prestige Motors Essex Limited, Stephenson Road, Clacton-on-sea, England, CO15 4XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Spring Valley Units, Stephenson Road, Gorse Lane Ind Estate, Clacton On Sea, United Kingdom, CO15 4XA | Director | 12 August 2014 | Active |
Unit 1 Spring Valley Units, Stephenson Road, Gorse Lane Ind Estate, Clacton On Sea, United Kingdom, CO15 4XA | Director | 12 August 2014 | Active |
Unit 1 Spring Valley Units, Stephenson Road, Gorse Lane Ind Estate, Clacton On Sea, United Kingdom, CO15 4XA | Secretary | 12 August 2014 | Active |
Prestige Motors, Stephenson Road, Clacton-On-Sea, England, CO15 4XA | Director | 06 August 2019 | Active |
Unit 1, Stephenson Road, Gorse Lane Ind Estate, Clacton-On-Sea, England, CO15 4XA | Director | 01 June 2015 | Active |
Unit 1 Spring Valley Units, Stephenson Road, Gorse Lane Ind Estate, Clacton On Sea, United Kingdom, CO15 4XA | Director | 12 August 2014 | Active |
Mr Colin Ginn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Prestige Motors Essex Limited, Stephenson Road, Clacton-On-Sea, England, CO15 4XA |
Nature of control | : |
|
Mr Adrian Mallett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Prestige Motors Essex Limited, Stephenson Road, Clacton-On-Sea, England, CO15 4XA |
Nature of control | : |
|
Mr Steve Beatton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Prestige Motors Essex Limited, Stephenson Road, Clacton-On-Sea, England, CO15 4XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2018-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Accounts | Change account reference date company current extended. | Download |
2015-08-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.