Hyde
SK14 1QS
Director Name | Mr Thomas McEntee |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61-63 Dowson Road Hyde SK14 1QS |
Director Name | Mr Alistair Adam Stenhouse |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Wheel Refurbisher |
Country of Residence | England |
Correspondence Address | East View Green Lane, Chinley High Peak SK23 6AA |
Director Name | Mrs Catherine Mary Stenhouse |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 2 Green Lane Chinley High Peak Derbyshire SK23 6AA |
Secretary Name | Mr Alistair Adam Stenhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Wheel Refurbisher |
Country of Residence | England |
Correspondence Address | East View Green Lane, Chinley High Peak SK23 6AA |
Director Name | Mrs Helen Clare Holes |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Augusta Drive Macclesfield SK10 2UR |
Director Name | Mrs Amy Spooner |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Beckets Wood Chapel-En-Le-Frith High Peak SK23 0UE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | prestigewheels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4761866 |
Telephone region | Manchester |
Registered Address | Unit 3 Ashton Road Bredbury Stockport SK6 2QN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Alistair Adam Stenhouse 60.00% Ordinary |
---|---|
40 at £1 | Catherine Mary Stenhouse 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,206 |
Cash | £26,799 |
Current Liabilities | £88,292 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
4 August 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
16 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
24 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
19 June 2019 | Cessation of Catherine Mary Stenhouse as a person with significant control on 31 May 2019 (1 page) |
19 June 2019 | Appointment of Mr Shaun Paul Mcentee as a director on 31 May 2019 (2 pages) |
19 June 2019 | Termination of appointment of Helen Clare Holes as a director on 31 May 2019 (1 page) |
19 June 2019 | Termination of appointment of Alistair Adam Stenhouse as a director on 31 May 2019 (1 page) |
19 June 2019 | Notification of Mcentee Holdings Limited as a person with significant control on 31 May 2019 (2 pages) |
19 June 2019 | Cessation of Alistair Adam Stenhouse as a person with significant control on 31 May 2019 (1 page) |
19 June 2019 | Termination of appointment of Amy Spooner as a director on 31 May 2019 (1 page) |
19 June 2019 | Termination of appointment of Alistair Adam Stenhouse as a secretary on 31 May 2019 (1 page) |
19 June 2019 | Termination of appointment of Catherine Mary Stenhouse as a director on 31 May 2019 (1 page) |
19 June 2019 | Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ England to 61-63 Dowson Road Hyde SK14 1QS on 19 June 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 June 2018 | Director's details changed for Miss Amy Stenhouse on 15 May 2018 (2 pages) |
18 June 2018 | Director's details changed for Miss Amy Stenhouse on 15 May 2018 (2 pages) |
18 June 2018 | Director's details changed for Mrs Helen Clare Holes on 15 May 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 May 2016 | Appointment of Miss Amy Stenhouse as a director on 21 April 2016 (2 pages) |
17 May 2016 | Appointment of Miss Amy Stenhouse as a director on 21 April 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Helen Clare Holes as a director on 21 April 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Helen Clare Holes as a director on 21 April 2016 (2 pages) |
7 March 2016 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 7 March 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 September 2013 | Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL on 25 September 2013 (1 page) |
12 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Alistair Adam Stenhouse on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Catherine Mary Stenhouse on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Catherine Mary Stenhouse on 4 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Catherine Mary Stenhouse on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Alistair Adam Stenhouse on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Alistair Adam Stenhouse on 4 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
16 June 2009 | Director's change of particulars / catherine stenhouse / 15/04/2009 (1 page) |
16 June 2009 | Director's change of particulars / catherine stenhouse / 15/04/2009 (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
10 July 2003 | Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2003 | Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | Incorporation (16 pages) |
4 June 2003 | Incorporation (16 pages) |