UKBizDB.co.uk

PRISTINE ALLOY WHEEL REFURBISHERS LIMITED

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

This company is commonly known as Pristine Alloy Wheel Refurbishers Limited. The company was founded 32 years ago and was given the registration number 02648265. The firm's registered office is in MILTON KEYNES. You can find them at Newport Road, Woburn Sands, Milton Keynes, Bucks. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRISTINE ALLOY WHEEL REFURBISHERS LIMITED
Company Number:02648265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Newport Road, Woburn Sands, Milton Keynes, Bucks, England, MK17 8UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pristine Business Park, Newport Road, Woburn Sands, Milton Keynes, United Kingdom, MK17 8UD

Secretary24 September 1991Active
Pristine Business Park, Newport Road, Woburn Sands, Milton Keynes, United Kingdom, MK17 8UD

Director24 September 1991Active
Pristine Business Park, Newport Road, Woburn Sands, Milton Keynes, United Kingdom, MK17 8UD

Director24 September 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 September 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 September 1991Active

People with Significant Control

Mrs Phyllis James
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:United Kingdom
Address:Pristine Business Park, Newport Road, Milton Keynes, United Kingdom, MK17 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Noel James
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:United Kingdom
Address:Pristine Business Park, Newport Road, Milton Keynes, United Kingdom, MK17 8UD
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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Address

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

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Address

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

Download
2020-01-13Accounts

Change account reference date company previous extended.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-09-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.