About

Registered Number: 08933821
Date of Incorporation: 11/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire, WA6 7FZ

 

Established in 2014, Prestige Daily Rentals & Vehicle Solutions Ltd are based in Frodsham, it's status at Companies House is "Active". There are 4 directors listed as Claringbold, Douglas Bryan, Hohne, Andrew, Allsop, Darren Howard, Claringbold, Douglas Bryan for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, Darren Howard 01 June 2015 28 June 2016 1
CLARINGBOLD, Douglas Bryan 01 June 2015 28 June 2016 1
Secretary Name Appointed Resigned Total Appointments
CLARINGBOLD, Douglas Bryan 01 June 2015 28 June 2016 1
HOHNE, Andrew 11 March 2014 01 June 2015 1

Filing History

Document Type Date
AGREEMENT2 - N/A 25 September 2020
GUARANTEE2 - N/A 25 September 2020
PSC05 - N/A 17 August 2020
RESOLUTIONS - N/A 21 May 2020
RESOLUTIONS - N/A 12 May 2020
MA - Memorandum and Articles 12 May 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 25 March 2020
AP01 - Appointment of director 25 March 2020
AP01 - Appointment of director 25 March 2020
TM01 - Termination of appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 24 June 2019
PARENT_ACC - N/A 24 June 2019
GUARANTEE2 - N/A 24 June 2019
AGREEMENT2 - N/A 24 June 2019
RP04CS01 - N/A 20 June 2019
CS01 - N/A 25 March 2019
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 04 April 2018
PARENT_ACC - N/A 04 April 2018
AGREEMENT2 - N/A 04 April 2018
GUARANTEE2 - N/A 04 April 2018
AA01 - Change of accounting reference date 20 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 19 January 2017
AUD - Auditor's letter of resignation 25 July 2016
AP01 - Appointment of director 15 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 17 November 2015
AA01 - Change of accounting reference date 03 November 2015
TM02 - Termination of appointment of secretary 27 July 2015
AP03 - Appointment of secretary 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
AR01 - Annual Return 25 March 2015
NEWINC - New incorporation documents 11 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.