About

Registered Number: 04989958
Date of Incorporation: 09/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Alderwood Barn 157 Market Street, Ramsbottom, Bury, BL0 0HJ,

 

Having been setup in 2003, Prestige Chauffeur Services Ltd are based in Bury, it's status at Companies House is "Active". The company does not have any directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 06 November 2019
CH01 - Change of particulars for director 19 February 2019
AA - Annual Accounts 09 January 2019
CH03 - Change of particulars for secretary 13 November 2018
CS01 - N/A 13 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2018
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 12 November 2018
AD01 - Change of registered office address 12 November 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 17 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 27 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
287 - Change in situation or address of Registered Office 29 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.