UKBizDB.co.uk

RUTLAND PRESTIGE CENTRE LIMITED

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

This company is commonly known as Rutland Prestige Centre Limited. The company was founded 19 years ago and was given the registration number 05167084. The firm's registered office is in RUTLAND. You can find them at Burley Road, Oakham, Rutland, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RUTLAND PRESTIGE CENTRE LIMITED
Company Number:05167084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Burley Road, Oakham, Rutland, LE15 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Moorleas Lane, Waltham On The Wolds, Melton Mowbray, England, LE14 4AP

Director07 June 2021Active
3, Moorleas Lane, Waltham On The Wolds, Melton Mowbray, England, LE14 4AP

Director26 October 2022Active
25 Lime Grove, Bottesford, NG13 0BH

Secretary30 June 2004Active
Rutland Prestige Centre Ltd, Burley Road, Oakham, England, LE15 7AA

Director09 February 2015Active
25 Lime Grove, Bottesford, NG13 0BH

Director30 June 2004Active

People with Significant Control

Mrs Lindsay Lee
Notified on:26 October 2022
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:3, Moorleas Lane, Melton Mowbray, England, LE14 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darryl Lee
Notified on:07 June 2021
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:3, Moorleas Lane, Melton Mowbray, England, LE14 4AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Giles Gill
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Pera Business Park, M03 Tower Building, Melton Mowbray, England, LE13 0PB
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 (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
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-09-30Address

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

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-05-27Capital

Capital statement capital company with date currency figure.

Download
2021-05-07Capital

Legacy.

Download
2021-05-07Insolvency

Legacy.

Download
2021-05-07Resolution

Resolution.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Capital

Capital statement capital company with date currency figure.

Download
2020-07-29Insolvency

Legacy.

Download
2020-07-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.