UKBizDB.co.uk

PRESTIGE MOTORS (CLACTON) ESSEX LTD

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Spring Valley Units, Stephenson Road, Gorse Lane Ind Estate, Clacton On Sea, United Kingdom, CO15 4XA

Director12 August 2014Active
Unit 1 Spring Valley Units, Stephenson Road, Gorse Lane Ind Estate, Clacton On Sea, United Kingdom, CO15 4XA

Director12 August 2014Active
Unit 1 Spring Valley Units, Stephenson Road, Gorse Lane Ind Estate, Clacton On Sea, United Kingdom, CO15 4XA

Secretary12 August 2014Active
Prestige Motors, Stephenson Road, Clacton-On-Sea, England, CO15 4XA

Director06 August 2019Active
Unit 1, Stephenson Road, Gorse Lane Ind Estate, Clacton-On-Sea, England, CO15 4XA

Director01 June 2015Active
Unit 1 Spring Valley Units, Stephenson Road, Gorse Lane Ind Estate, Clacton On Sea, United Kingdom, CO15 4XA

Director12 August 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Address

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

Download
2019-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2018-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2016-08-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Change account reference date company current extended.

Download
2015-08-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.