About

Registered Number: 04431852
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Orchard Cottage The Street, Westley Waterless, Newmarket, Suffolk, CB8 0RQ

 

Founded in 2002, Prestige Vehicle Sales & Consultancy Ltd has its registered office in Newmarket, Suffolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPE, Jennifer Mary 03 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 18 December 2018
AAMD - Amended Accounts 27 November 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 22 December 2009
287 - Change in situation or address of Registered Office 19 August 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 June 2009
353 - Register of members 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 05 January 2009
287 - Change in situation or address of Registered Office 07 November 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 07 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
225 - Change of Accounting Reference Date 28 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.