Staffordshire Prestige Cars Limited

General information

Name:

Staffordshire Prestige Cars Ltd

Office Address:

4 Wheel Finance, 9th Floor, Cornerblock 2 Cornwall Street B3 2DX Birmingham

Number: 08314947

Incorporation date: 2012-11-30

Dissolution date: 2019-06-18

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the establishment of Staffordshire Prestige Cars Limited, a company registered at 4 Wheel Finance, 9th Floor, Cornerblock, 2 Cornwall Street in Birmingham. It was established on 2012-11-30. The firm registered no. was 08314947 and the area code was B3 2DX. The firm had been operating on the market for 7 years until 2019-06-18. Launched as Storage Parts Services, the firm used the business name until 2014, the year it got changed to Staffordshire Prestige Cars Limited.

This specific company had a single managing director: Andrew S. who was leading it for one year.

Andrew S. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Staffordshire Prestige Cars Limited 2014-10-30
  • Storage Parts Services Limited 2012-11-30

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 01 November 2018

Latest update: 7 December 2023

People with significant control

Andrew S.
Notified on 1 November 2018
Nature of control:
substantial control or influence
John W.
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control:
1/2 or less of shares
Gary B.
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 12 December 2019
Confirmation statement last made up date 28 November 2018
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 30 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 18 July 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 August 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 8 August 2016
Annual Accounts 18 September 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 April 2017
Date Approval Accounts 18 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, June 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

C/o Parkar Accountants 19/21 Hatchett Street Hockley

Post code:

B19 3NX

City / Town:

Birmingham

HQ address,
2014

Address:

C/o Parkar Accountants 19/21 Hatchett Street Hockley

Post code:

B19 3NX

City / Town:

Birmingham

HQ address,
2015

Address:

C/o Parkar Accountants 19/21 Hatchett Street Hockley

Post code:

B19 3NX

City / Town:

Birmingham

HQ address,
2017

Address:

C/o Parkar Accountants 19/21 Hatchett Street Hockley

Post code:

B19 3NX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
  • 64999 : Financial intermediation not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies