Warning: file_put_contents(c/1adeff47765653edc07fbf1421c789aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Prestige Sports And Performance Ltd, DY1 2AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRESTIGE SPORTS AND PERFORMANCE LTD

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

This company is commonly known as Prestige Sports And Performance Ltd. The company was founded 5 years ago and was given the registration number 11889227. The firm's registered office is in DUDLEY. You can find them at Unit 3-4 Coulson Trading Estate, Edward Street, Dudley, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PRESTIGE SPORTS AND PERFORMANCE LTD
Company Number:11889227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 3-4 Coulson Trading Estate, Edward Street, Dudley, England, DY1 2AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat F, 282, Hagley Road, Birmingham, England, B17 8DJ

Director31 July 2020Active
Flat F, 282, Hagley Road, Birmingham, England, B17 8DJ

Director01 March 2021Active
Unit 3-4, Coulson Trading Estate, Edward Street, Dudley, England, DY1 2AE

Director08 May 2020Active
Unit 3-4, Coulson Trading Estate, Edward Street, Dudley, England, DY1 2AE

Director18 March 2019Active

People with Significant Control

Mr Mohammed Ashfaq Azam
Notified on:31 July 2020
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Flat F, 282, Hagley Road, Birmingham, England, B17 8DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arfan Mahmood
Notified on:18 March 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:231, Bridge Street West, Birmingham, England, B19 2YU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Address

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

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-28Accounts

Change account reference date company previous shortened.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Address

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

Download
2020-06-07Persons with significant control

Change to a person with significant control.

Download
2020-06-02Accounts

Change account reference date company current extended.

Download
2020-05-31Officers

Change person director company with change date.

Download
2020-05-31Address

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

Download
2020-05-09Officers

Appoint person director company with name date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.