Manchester Prestige Auto Centre Ltd

General information

Name:

Manchester Prestige Auto Centre Limited

Office Address:

Business Helpine 1 Northlight Parade Pendle BB9 5EG Nelson

Number: 08530044

Incorporation date: 2013-05-15

Dissolution date: 2023-02-04

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Business Helpine 1 Northlight Parade, Nelson BB9 5EG Manchester Prestige Auto Centre Ltd was a Private Limited Company with 08530044 Companies House Reg No. This firm had been established eleven years ago before was dissolved on 2023-02-04. This firm has a history in business name changing. In the past, the company had two other names. Before 2016 the company was prospering under the name of Manchester Prestige Auto Centre and before that its registered company name was Middleton Prestige Auto Centre.

Jamie K. and Simon T. were listed as firm's directors and were running the firm from 2013 to 2023.

Executives who had control over the firm were as follows: Jamie K. owned 1/2 or less of company shares. Simon T. owned 1/2 or less of company shares.

  • Previous company's names
  • Manchester Prestige Auto Centre Ltd 2016-03-17
  • Manchester Prestige Auto Centre Ltd Ltd 2016-03-15
  • Middleton Prestige Auto Centre Ltd 2013-05-15

Financial data based on annual reports

Company staff

Jamie K.

Role: Director

Appointed: 15 May 2013

Latest update: 18 March 2024

Simon T.

Role: Director

Appointed: 15 May 2013

Latest update: 18 March 2024

People with significant control

Jamie K.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Simon T.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 29 May 2022
Confirmation statement last made up date 15 May 2021
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 2013-05-15
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 12 February 2015
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 1 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 23 December 2016
Annual Accounts 17 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 17 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
9
Company Age