UKBizDB.co.uk

STANSTED PRESTIGE LTD

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

This company is commonly known as Stansted Prestige Ltd. The company was founded 16 years ago and was given the registration number 06468617. The firm's registered office is in WARE. You can find them at Chalk Cottage Stortford Road, Little Hadham, Ware, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:STANSTED PRESTIGE LTD
Company Number:06468617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Chalk Cottage Stortford Road, Little Hadham, Ware, England, SG11 2DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chalk Cottage, Stortford Road, Little Hadham, SG11 2DX

Secretary09 January 2008Active
Chalk Cottage, Stortford Road, Little Hadham, SG11 2DX

Director09 January 2008Active
Chalk Cottage, Stortford Road, Little Hadham, SG11 2DX

Director09 January 2008Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary09 January 2008Active
6, Kimberley Road, St. Albans, England, AL3 5PX

Director01 July 2014Active
1, Gatehouse Mews, High Street, Buntingford, England, SG9 8AQ

Director01 July 2014Active
4, Brookhouse Place, Bishop's Stortford, England, CM23 2GA

Director01 July 2014Active
17, Wilkes Way, Flitch Green, Dunmow, England, CM6 3GJ

Director01 December 2017Active
5, Camborne Way, Romford, England, RM3 8RA

Director01 July 2014Active
5, Camborne Way, Romford, England, RM3 8RA

Director01 July 2014Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director09 January 2008Active

People with Significant Control

Mr Philip Christopher Hough
Notified on:02 February 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Chalk Cottage, Stortford Road, Ware, England, SG11 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Hemming
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Chalk Cottage, Stortford Road, Ware, England, SG11 2DX
Nature of control:
  • Ownership of shares 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 (6 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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Address

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

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.