UKBizDB.co.uk

PRESTIGE SIX MOTORS LTD

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

This company is commonly known as Prestige Six Motors Ltd. The company was founded 5 years ago and was given the registration number 11909035. The firm's registered office is in LUTON. You can find them at 401a Dunstable Road, , Luton, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:PRESTIGE SIX MOTORS LTD
Company Number:11909035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:401a Dunstable Road, Luton, England, LU4 8DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Commercial Road, Bedford, England, MK40 1QS

Director15 February 2023Active
401a, Dunstable Road, Luton, England, LU4 8DA

Director22 May 2020Active
401a, Dunstable Road, Luton, England, LU4 8DA

Director19 September 2022Active
401a, Dunstable Road, Luton, England, LU4 8DA

Director05 April 2019Active
401a, Dunstable Road, Luton, England, LU4 8DA

Director27 March 2019Active
401a, Dunstable Road, Luton, England, LU4 8DA

Director27 March 2019Active
401a, Dunstable Road, Luton, England, LU4 8DA

Director27 March 2019Active

People with Significant Control

Mr Andrejs Vladimirovs
Notified on:15 February 2023
Status:Active
Date of birth:March 1984
Nationality:Latvian
Country of residence:England
Address:16, Commercial Road, Bedford, England, MK40 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shahriar Choudhary
Notified on:19 September 2022
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:401a, Dunstable Road, Luton, England, LU4 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anfar Ali
Notified on:30 May 2020
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:401a, Dunstable Road, Luton, England, LU4 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shahriar Choudhary
Notified on:27 March 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:401a, Dunstable Road, Luton, England, LU4 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Munawar Hussain
Notified on:27 March 2019
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:401a, Dunstable Road, Luton, England, LU4 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thasnimar Choudhory
Notified on:27 March 2019
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:401a, Dunstable Road, Luton, England, LU4 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-10-25Change of name

Certificate change of name company.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-05-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.