PRESTIGE FLEET SERVICING LIMITED - BASINGSTOKE
Company Profile | Company Filings |
Overview
PRESTIGE FLEET SERVICING LIMITED is a Private Limited Company from BASINGSTOKE ENGLAND and has the status: Active.
PRESTIGE FLEET SERVICING LIMITED was incorporated 16 years ago on 21/05/2007 and has the registered number: 06254669. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
PRESTIGE FLEET SERVICING LIMITED was incorporated 16 years ago on 21/05/2007 and has the registered number: 06254669. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
PRESTIGE FLEET SERVICING LIMITED - BASINGSTOKE
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 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
FANUM HOUSE
BASINGSTOKE
RG21 4EA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES EDWARD COX | Secretary | 2021-10-01 | CURRENT | ||
MR DEAN KEELING | Oct 1975 | British | Director | 2021-11-10 | CURRENT |
MR JAMES HOSKING | Nov 1980 | British | Director | 2023-07-06 | CURRENT |
ROBERT HENRY COWELL | Nov 1979 | British | Director | 2021-10-01 UNTIL 2022-01-28 | RESIGNED |
MR NAGESH BHAYANI | Secretary | 2014-06-01 UNTIL 2019-02-01 | RESIGNED | ||
MARTIN RALPH SKINNER | Feb 1953 | Secretary | 2007-05-21 UNTIL 2010-03-25 | RESIGNED | |
MR NICHOLAS JOHN HUTTON | Jul 1979 | British | Director | 2016-09-26 UNTIL 2019-02-01 | RESIGNED |
MR KEVIN PAUL WHEAT | Nov 1962 | British | Director | 2010-03-25 UNTIL 2019-02-01 | RESIGNED |
MR HOWARD THOMAS | May 1947 | British | Director | 2007-05-21 UNTIL 2016-10-11 | RESIGNED |
MRS PENELOPE ANNE STOOLMAN | Apr 1962 | British | Director | 2022-04-01 UNTIL 2023-07-06 | RESIGNED |
MARTIN RALPH SKINNER | Feb 1953 | Director | 2007-05-21 UNTIL 2010-03-25 | RESIGNED | |
MR MARTYN PAUL LEWIS | Mar 1961 | British | Director | 2014-06-01 UNTIL 2015-06-18 | RESIGNED |
STANFORD DIRECTORS LIMITED | Corporate Director | 2007-05-21 UNTIL 2007-05-21 | RESIGNED | ||
MR GARETH ROBERT KIRKWOOD | Apr 1963 | British | Director | 2019-02-01 UNTIL 2021-10-29 | RESIGNED |
MR CHARLES WILLIAM DAULBY | Jun 1947 | British | Director | 2010-03-25 UNTIL 2016-10-11 | RESIGNED |
MR HARJOAT BHAMRA | Jan 1962 | British | Director | 2016-09-26 UNTIL 2019-02-01 | RESIGNED |
MR SIMON BENSON | Jan 1966 | British | Director | 2019-02-01 UNTIL 2021-07-16 | RESIGNED |
STANFORD SECRETARIES LIMITED | Corporate Secretary | 2007-05-21 UNTIL 2007-05-21 | RESIGNED | ||
WILSONS (COMPANY SECRETARIES) LIMITED | Corporate Secretary | 2010-04-29 UNTIL 2012-08-09 | RESIGNED | ||
MR COLIN BATE | Jun 1960 | British | Director | 2015-06-18 UNTIL 2019-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aa Corporation Limited | 2021-01-21 | Basingstoke |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Prestige Motor Care Holdings Limited | 2016-04-06 - 2021-01-21 | Basingstoke Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Kevin Paul Wheat | 2016-04-06 - 2016-04-06 | 11/1962 | Melton Mowbray | Voting rights 25 to 50 percent |
Mr Charles William Daulby | 2016-04-06 - 2016-04-06 | 6/1947 | Melton Mowbray | Voting rights 25 to 50 percent |