Prestige Airport Cars (bristol) Limited

General information

Name:

Prestige Airport Cars (bristol) Ltd

Office Address:

Leonard Curtis House, Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 08553984

Incorporation date: 2013-06-03

End of financial year: 27 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Prestige Airport Cars (bristol) Limited could be contacted at Leonard Curtis House, Elms Square Bury New Road, Whitefield in Greater Manchester. The area code is M45 7TA. Prestige Airport Cars (bristol) has existed in this business for eleven years. The registration number is 08553984. This firm's registered with SIC code 49320: Taxi operation. Prestige Airport Cars (bristol) Ltd reported its latest accounts for the financial year up to 2019-06-27. The firm's latest confirmation statement was released on 2020-06-02.

Financial data based on annual reports

Company staff

Caroline B.

Role: Director

Appointed: 06 April 2016

Latest update: 8 March 2024

Steven L.

Role: Director

Appointed: 03 June 2013

Latest update: 8 March 2024

People with significant control

Caroline B.
Notified on 19 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven L.
Notified on 19 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 June 2021
Account last made up date 27 June 2019
Confirmation statement next due date 16 June 2021
Confirmation statement last made up date 02 June 2020
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 2013-06-03
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 2 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts 27 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 27 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
End Date For Period Covered By Report 27 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 71 High Street Westbury-on-Trym Bristol BS9 3ED England on 2021/01/05 to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA (AD01)
filed on: 5th, January 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
10
Company Age

Closest Companies - by postcode