PRESTIGE QUALITY REPAIR CENTRE LIMITED - EPSOM
Company Profile | Company Filings |
Overview
PRESTIGE QUALITY REPAIR CENTRE LIMITED is a Private Limited Company from EPSOM UNITED KINGDOM and has the status: Active.
PRESTIGE QUALITY REPAIR CENTRE LIMITED was incorporated 17 years ago on 01/03/2007 and has the registered number: 06132367. The accounts status is SMALL and accounts are next due on 30/09/2024.
PRESTIGE QUALITY REPAIR CENTRE LIMITED was incorporated 17 years ago on 01/03/2007 and has the registered number: 06132367. The accounts status is SMALL and accounts are next due on 30/09/2024.
PRESTIGE QUALITY REPAIR CENTRE LIMITED - EPSOM
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NIGHTINGALE HOUSE
EPSOM
SURREY
KT17 1HQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HOWARD SPENCER NASH | Jul 1971 | British | Director | 2021-04-06 | CURRENT |
MS RIA CLAIR LAWS | Jun 1983 | British | Director | 2022-03-10 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-03-01 UNTIL 2007-03-01 | RESIGNED | ||
TREVOR SHEPPARD | May 1963 | British | Director | 2007-03-01 UNTIL 2016-02-01 | RESIGNED |
DOUGLAS RUSSELL | Nov 1966 | British | Director | 2007-03-01 UNTIL 2016-02-01 | RESIGNED |
MR LEON JOHN RONALD COUPLAND | Sep 1969 | British | Director | 2021-04-06 UNTIL 2022-01-01 | RESIGNED |
MR MARK LEWIS PAGE | Mar 1968 | British | Director | 2016-02-01 UNTIL 2022-03-01 | RESIGNED |
MR RICHARD LEWIS PAGE | Feb 1941 | British | Director | 2016-02-01 UNTIL 2017-12-25 | RESIGNED |
MR STEPHEN DAVID FIELD | Mar 1964 | British | Director | 2016-02-01 UNTIL 2021-01-15 | RESIGNED |
TREVOR SHEPPARD | May 1963 | British | Secretary | 2007-03-01 UNTIL 2016-02-01 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2007-03-01 UNTIL 2007-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Page Automotive Group Limited | 2016-04-06 | Epsom Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Prestige Quality Repair Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-30 | 31-12-2021 | £76,655 Cash £-517,992 equity |
Prestige Quality Repair Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £25,428 Cash £-555,899 equity |
Prestige Quality Repair Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-12 | 31-12-2019 | £31,289 Cash £-634,907 equity |
Prestige Quality Repair Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-25 | 31-12-2018 | £25,081 Cash £-605,582 equity |
Prestige Quality Repair Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-27 | 31-12-2017 | £25,067 Cash £-414,432 equity |
Prestige Quality Repair Centre Ltd - Period Ending 2014-03-31 | 2014-12-20 | 31-03-2014 | £524 Cash £83,052 equity |