Prestige Car Refinishing Limited

General information

Name:

Prestige Car Refinishing Ltd

Office Address:

13 March Place Gatehouse Industrial Area HP19 8UG Aylesbury

Number: 04578732

Incorporation date: 2002-10-31

Dissolution date: 2020-10-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Prestige Car Refinishing came into being in 2002 as a company enlisted under no 04578732, located at HP19 8UG Aylesbury at 13 March Place. This company's last known status was dissolved. Prestige Car Refinishing had been operating in this business field for at least eighteen years. Prestige Car Refinishing Limited was registered 22 years from now under the name of Howper 434.

The following company was administered by 1 managing director: Richard S. who was with it for one year.

The companies that controlled this firm were: Baldwins Repair Gp Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Aylesbury at March Place, Gatehouse Industrial Area, HP19 8UG and was registered as a PSC under the registration number 08239702.

  • Previous company's names
  • Prestige Car Refinishing Limited 2002-11-26
  • Howper 434 Limited 2002-10-31

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 24 January 2019

Latest update: 25 September 2023

People with significant control

Baldwins Repair Gp Limited
Address: 20-21 March Place, Gatehouse Industrial Area, Aylesbury, HP19 8UG, England
Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08239702
Notified on 24 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Tony B.
Notified on 6 April 2016
Ceased on 24 January 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Juliet B.
Notified on 6 April 2016
Ceased on 24 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 12 December 2020
Confirmation statement last made up date 31 October 2019
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 January 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 25 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 25 February 2013
Annual Accounts 3 February 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 3 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Free Download
Capital declared on May 26, 2020: 4.00 GBP (SH19)
filed on: 26th, May 2020
capital
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

61 Rothersthorpe Crescent Far Cotton

Post code:

NN4 8JD

City / Town:

Northampton

HQ address,
2013

Address:

61 Rothersthorpe Crescent Far Cotton

Post code:

NN4 8JD

City / Town:

Northampton

HQ address,
2014

Address:

61 Rothersthorpe Crescent Far Cotton

Post code:

NN4 8JD

City / Town:

Northampton

HQ address,
2015

Address:

61 Rothersthorpe Crescent Far Cotton

Post code:

NN4 8JD

City / Town:

Northampton

HQ address,
2016

Address:

61 Rothersthorpe Crescent Far Cotton

Post code:

NN4 8JD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
17
Company Age

Closest Companies - by postcode