UKBizDB.co.uk

PRINCE MOTOR GROUP LTD

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

This company is commonly known as Prince Motor Group Ltd. The company was founded 7 years ago and was given the registration number 10392973. The firm's registered office is in THORNABY. You can find them at Middleway, Mandale Triangle Industrial Estate, Thornaby, Stockton On Tees. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PRINCE MOTOR GROUP LTD
Company Number:10392973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Middleway, Mandale Triangle Industrial Estate, Thornaby, Stockton On Tees, United Kingdom, TS17 6BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167 Oakmere Mews, Oakmere Mews, Potters Bar, London, England, EN6 5BB

Director27 January 2022Active
167 Oakmere Mews, Oakmere Mews, Potters Bar, London, England, EN6 5BB

Director18 May 2022Active
C/O Driven Car Sales Ltd, Mannaberg Way, Scunthorpe, Scunthorpe, United Kingdom, DN15 8XF

Director26 September 2016Active
Middleway, Mandale Triangle Industrial Estate, Thornaby, United Kingdom, TS17 6BZ

Director16 March 2018Active

People with Significant Control

Mr Jake Livermore
Notified on:27 January 2023
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:167 Oakmere Mews, Oakmere Mews, London, England, EN6 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jonathan Stephen Hobday
Notified on:26 September 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:C/O Driven Car Sales Ltd, Mannaberg Way, Scunthorpe, United Kingdom, DN15 8XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-03-20Address

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

Download
2024-03-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Address

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

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.