About

Registered Number: 06211308
Date of Incorporation: 12/04/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 2 Thames Industrial Estate, High Street South, Dunstable, LU6 3HL

 

Prestige Valeting Centre Ltd was founded on 12 April 2007 and are based in Dunstable, it has a status of "Active". We don't know the number of employees at this organisation. Rushiti, Bardhyl, Rushiti, Bardhyl, Rushiti, Bardhyl, Rishiti, Bardhyl, Rushiti, Ilir are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHITI, Bardhyl 01 May 2015 - 1
RISHITI, Bardhyl 01 May 2010 15 January 2011 1
RUSHITI, Ilir 12 April 2007 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
RUSHITI, Bardhyl 15 January 2011 - 1
RUSHITI, Bardhyl 12 April 2007 15 January 2011 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
PSC01 - N/A 10 August 2020
PSC07 - N/A 10 August 2020
AA - Annual Accounts 29 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 27 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 30 June 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 28 June 2011
AA01 - Change of accounting reference date 24 April 2011
TM01 - Termination of appointment of director 08 March 2011
AP03 - Appointment of secretary 08 March 2011
AA - Annual Accounts 31 January 2011
TM02 - Termination of appointment of secretary 15 January 2011
AP01 - Appointment of director 04 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 05 January 2009
363s - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
287 - Change in situation or address of Registered Office 31 May 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.