-
PRESTIGE AIRPORT CARS (BRISTOL) LIMITED - Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 08553984
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House, Elms Square Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- BLUNDEN, Caroline
- LOHIA, Steven
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-03
- Age Of Company 2013-06-03 11 years
- SIC/NACE
- 49320
Ownership
- Beneficial Owners
- Mr Steven Lohia
- Miss Caroline Blunden
- Mr Steven Lohia
- Miss Caroline Blunden
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-06-27
- Last Date: 2019-06-27
- Annual Return
- Due Date: 2021-06-16
- Last Date: 2020-06-02
-
PRESTIGE AIRPORT CARS (BRISTOL) LIMITED Company Description
- PRESTIGE AIRPORT CARS (BRISTOL) LIMITED is a ltd registered in United Kingdom with the Company reg no 08553984. Its current trading status is "live". It was registered 2013-06-03. It has declared SIC or NACE codes as "49320". It has 2 directors It can be contacted at Leonard Curtis House, Elms Square Bury New Road .
Get PRESTIGE AIRPORT CARS (BRISTOL) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prestige Airport Cars (Bristol) Limited - Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
- 2013-06-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRESTIGE AIRPORT CARS (BRISTOL) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-16) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-10) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-affairs (2021-01-05) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-05) - AD01
-
resolution (2021-01-05) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-01-05) - 600
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-09) - AD01
-
change-account-reference-date-company-previous-shortened (2020-06-23) - AA01
-
confirmation-statement-with-no-updates (2020-06-02) - CS01
-
change-account-reference-date-company-previous-shortened (2020-03-24) - AA01
-
accounts-with-accounts-type-micro-entity (2020-09-23) - AA
-
accounts-amended-with-accounts-type-micro-entity (2020-12-02) - AAMD
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-23) - AA
-
change-account-reference-date-company-previous-shortened (2019-03-29) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-06) - CS01
-
accounts-with-accounts-type-micro-entity (2018-03-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
confirmation-statement-with-updates (2017-07-12) - CS01
-
notification-of-a-person-with-significant-control (2017-07-12) - PSC01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-05-25) - AAMD
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
capital-allotment-shares (2016-08-19) - SH01
-
appoint-person-director-company-with-name-date (2016-08-19) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-03-30) - AA
-
termination-director-company-with-name-termination-date (2016-11-01) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-22) - AR01
-
accounts-with-accounts-type-dormant (2015-03-02) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-26) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-06-03) - NEWINC