Prestige Car & Commercial Ltd

General information

Name:

Prestige Car & Commercial Limited

Office Address:

90 High Street Brownhills WS8 6EW Walsall

Number: 07206798

Incorporation date: 2010-03-29

Dissolution date: 2022-07-26

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Prestige Car & Commercial was created on 2010-03-29 as a private limited company. This business registered office was situated in Walsall on 90 High Street, Brownhills. The address zip code is WS8 6EW. The office reg. no. for Prestige Car & Commercial Ltd was 07206798. Prestige Car & Commercial Ltd had been in business for twelve years until 2022-07-26.

The following company was directed by 1 managing director: Jason H., who was designated to this position on 2017-09-12.

Jason H. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jason H.

Role: Director

Appointed: 12 September 2017

Latest update: 28 January 2023

People with significant control

Jason H.
Notified on 12 September 2017
Nature of control:
over 3/4 of shares
Liam H.
Notified on 15 September 2016
Ceased on 12 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 15 November 2022
Confirmation statement last made up date 01 November 2021
Annual Accounts
Start Date For Period Covered By Report 01/03/2011
End Date For Period Covered By Report 29/02/2012
Annual Accounts 29 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 29 November 2013
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 22 October 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 10th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit H4 Hilton Main Industrial Estate Bognop Road, Essington

Post code:

WV11 2BE

City / Town:

Wolverhampton

HQ address,
2015

Address:

Unit H4 Hilton Main Industrial Estate Bognop Road, Essington

Post code:

WV11 2BE

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
12
Company Age

Similar companies nearby

Closest companies