PRESTIGE MOTORS SOUTH LTD

8-10 Eyston Way 8-10 8-10 Eyston Way 8-10, Abingdon, OX14 1TR, United Kingdom
StatusACTIVE
Company No.09858270
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

PRESTIGE MOTORS SOUTH LTD is an active private limited company with number 09858270. It was incorporated 8 years, 6 months, 9 days ago, on 05 November 2015. The company address is 8-10 Eyston Way 8-10 8-10 Eyston Way 8-10, Abingdon, OX14 1TR, United Kingdom.



Company Fillings

Change person director company with change date

Date: 23 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-27

Officer name: Mr Sam Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Address

Type: AD01

New address: 8-10 Eyston Way 8-10 Eyston Way Abingdon OX14 1TR

Change date: 2023-11-23

Old address: 186a Cowley Road Oxford Oxford OX4 1UE England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-29

Made up date: 2020-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sam Johnson

Notification date: 2018-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Johnson

Appointment date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Alan Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Robinson

Appointment date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Sam Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRAMWELL CAMBOURNE LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:06004051
Status:ACTIVE
Category:Private Limited Company

LUKASZ TOFIL TRANSPORT LIMITED

196 CRESWICKE ROAD,BRISTOL,BS4 1UF

Number:10184234
Status:ACTIVE
Category:Private Limited Company

MISQUITTA HOLDINGS LIMITED

24 ROOKERY CLOSE,SAFFRON WALDEN,CB10 1QA

Number:11310807
Status:ACTIVE
Category:Private Limited Company

PAUL KENNEDY ASSOCIATES LIMITED

BARCALYS BANK CHAMBERS,BEDALE,DL8 1AB

Number:10657107
Status:ACTIVE
Category:Private Limited Company

SILLBLUFF LIMITED

76 ALDWICK ROAD,BOGNOR REGIS,PO21 2PE

Number:01573769
Status:ACTIVE
Category:Private Limited Company

SMART LOCK SOLUTIONS LIMITED

1 CONIFER WAY,WEYMOUTH,DT4 9UR

Number:09506539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source