PRESTIGE FLEET SERVICING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

20/06/2520 June 2025 Change of details for Aa Corporation Limited as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

01/11/241 November 2024 Registered office address changed from Fanum House Basing View Basingstoke RG21 4EA England to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01

View Document

13/08/2413 August 2024

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

28/10/2328 October 2023

View Document

09/10/239 October 2023

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

13/07/2313 July 2023 Appointment of Mr James Hosking as a director on 2023-07-06

View Document

12/07/2312 July 2023 Termination of appointment of Penelope Anne Stoolman as a director on 2023-07-06

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Appointment of Mrs Penelope Anne Stoolman as a director on 2022-04-01

View Document

02/02/222 February 2022 Full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Robert Henry Cowell as a director on 2022-01-28

View Document

23/12/2123 December 2021 Appointment of Mr James Edward Cox as a secretary on 2021-10-01

View Document

22/11/2122 November 2021 Appointment of Mr Dean Christopher Keeling as a director on 2021-11-10

View Document

04/11/214 November 2021 Termination of appointment of Gareth Robert Kirkwood as a director on 2021-10-29

View Document

06/10/216 October 2021 Appointment of Mr Robert Henry Cowell as a director on 2021-10-01

View Document

09/08/219 August 2021 Termination of appointment of Simon James Benson as a director on 2021-07-16

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

01/07/211 July 2021 Notification of Aa Corporation Limited as a person with significant control on 2021-01-21

View Document

01/07/211 July 2021 Cessation of Prestige Motor Care Holdings Limited as a person with significant control on 2021-01-21

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ROBERT KIRKWOOD / 06/07/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / PRESTIGE MOTOR CARE HOLDINGS LIMITED / 06/02/2019

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

26/06/2026 June 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY NAGESH BHAYANI

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB

View Document

06/02/196 February 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHEAT

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR SIMON JAMES BENSON

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUTTON

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BATE

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR HARJOAT BHAMRA

View Document

23/01/1923 January 2019 CESSATION OF CHARLES WILLIAM DAULBY AS A PSC

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRESTIGE MOTOR CARE HOLDINGS LIMITED

View Document

23/01/1923 January 2019 CESSATION OF KEVIN PAUL WHEAT AS A PSC

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BATE / 14/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

04/06/184 June 2018 SAIL ADDRESS CHANGED FROM: 11 REDBRIDGE COURT REDBRIDGE LANE EAST ILFORD ESSEX IG4 5DG

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD THOMAS

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES DAULBY

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN HUTTON

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR HARJOAT BHAMRA

View Document

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR COLIN BATE

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN LEWIS

View Document

22/06/1522 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR MARTYN PAUL LEWIS

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR NAGESH BHAYANI

View Document

02/06/142 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM SOUTH ANNEX - TECHNOLOGY BUILDING PERA INNOVATION PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB UNITED KINGDOM

View Document

04/06/134 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM DAULBY / 22/12/2012

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL WHEAT / 22/12/2012

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM PRESTIGE HOUSE CANAL LANE HOSE LEICESTERSHIRE LE14 4JF

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED

View Document

25/05/1225 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED CHARLES WILLIAM DAULBY

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR KEVIN PAUL WHEAT

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 TERMINATE DIR APPOINTMENT

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/07/1030 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY APPOINTED WILSONS (COMPANY SECRETARIES) LIMITED

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN SKINNER

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN SKINNER

View Document

17/06/0917 June 2009 RETURN MADE UP TO 21/05/09; NO CHANGE OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: PRESTIGE HOUSE CANAL LANE HOSE LEICESTERSHIRE LE14 4JF

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

21/05/0721 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company