UKBizDB.co.uk

S JAMES PRESTIGE LTD

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

This company is commonly known as S James Prestige Ltd. The company was founded 10 years ago and was given the registration number 08921181. The firm's registered office is in STAMFORD. You can find them at Meadow Park Industrial Estate Bourne Road, Essendine, Stamford, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:S JAMES PRESTIGE LTD
Company Number:08921181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Meadow Park Industrial Estate Bourne Road, Essendine, Stamford, England, PE9 4LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadow Park Industrial Estate, Bourne Road, Essendine, Stamford, England, PE9 4LT

Director28 October 2015Active
Meadow Park Industrial Estate, Bourne Road, Essendine, Stamford, England, PE9 4LT

Director04 March 2014Active
Meadow Park Industrial Estate, Bourne Road, Essendine, Stamford, England, PE9 4LT

Secretary10 November 2021Active
Meadow Park Industrial Estate, Bourne Road, Essendine, Stamford, England, PE9 4LT

Secretary11 January 2021Active
86, Tinwell Road, Stamford, England, PE9 2SD

Director30 March 2016Active
77, Banks Crescent, Stamford, England, PE9 1FF

Director30 March 2016Active

People with Significant Control

Mr Steven James
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Meadow Park Industrial Estate, Bourne Road, Stamford, England, PE9 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kelly Tuck
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Meadow Park Industrial Estate, Bourne Road, Stamford, England, PE9 4LT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Appoint person secretary company with name date.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person secretary company with name date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Officers

Change person director company with change date.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.