UKBizDB.co.uk

PRESTWOOD MOTORS LIMITED

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

This company is commonly known as Prestwood Motors Limited. The company was founded 26 years ago and was given the registration number 03510815. The firm's registered office is in GREAT MISSENDEN. You can find them at 86 High Street, Prestwood, Great Missenden, Buckinghamshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PRESTWOOD MOTORS LIMITED
Company Number:03510815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1998
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:86 High Street, Prestwood, Great Missenden, Buckinghamshire, HP16 9EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, High Street, Prestwood, Great Missenden, HP16 9EB

Secretary01 February 2006Active
86, High Street, Prestwood, Great Missenden, HP16 9EB

Director15 April 1998Active
86, High Street, Prestwood, Great Missenden, HP16 9EB

Director05 November 2001Active
39 Ashfield Way, Hazlemere, High Wycombe, HP15 7RL

Secretary15 April 1998Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary16 February 1998Active
12 Bovingdon Heights, Marlow, SL7 2JS

Secretary01 December 1999Active
5 Godolphin Road, Seer Green, Beaconsfield, HP9 2XQ

Director15 April 1998Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director16 February 1998Active

People with Significant Control

Mr Stephen Bruce Shinnick
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:86, High Street, Great Missenden, United Kingdom, HP16 9EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lee Michael Embury
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:86, High Street, Great Missenden, United Kingdom, HP16 9EB
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download
2013-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-30Accounts

Accounts with accounts type total exemption small.

Download
2012-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.