Prestige Cars Bristol Limited

General information

Name:

Prestige Cars Bristol Ltd

Office Address:

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

Number: 07387664

Incorporation date: 2010-09-24

Dissolution date: 2022-01-25

End of financial year: 26 June

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • cars@prestigecarsbristol.co.uk

Websites

www.prestigecarsbristol.com
www.prestigecarsbristol.co.uk

Description

Data updated on:

2010 is the date that marks the launching of Prestige Cars Bristol Limited, the firm which was situated at Leonard Curtis House Elms Square Bury New Road, Whitefield in Greater Manchester. The company was established on September 24, 2010. Its registered no. was 07387664 and its zip code was M45 7TA. This company had been active on the market for 12 years up until January 25, 2022. Started as Prestige Cars (bristol), this company used the name until 2010, the year it was replaced by Prestige Cars Bristol Limited.

The officers were: Caroline B. selected to lead the company 14 years ago and Steven L. selected to lead the company 14 years ago.

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

  • Previous company's names
  • Prestige Cars Bristol Limited 2010-10-12
  • Prestige Cars (bristol) Limited 2010-09-24

Financial data based on annual reports

Company staff

Caroline B.

Role: Director

Appointed: 24 September 2010

Latest update: 12 December 2023

Steven L.

Role: Director

Appointed: 24 September 2010

Latest update: 12 December 2023

People with significant control

Steven L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 26 March 2022
Account last made up date 26 June 2020
Confirmation statement next due date 08 October 2021
Confirmation statement last made up date 24 September 2020
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-10-01
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
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 26 June 2020
Annual Accounts
End Date For Period Covered By Report 26 June 2019
Annual Accounts 25 June 2014
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
11
Company Age

Closest Companies - by postcode