Company NamePrestige Wheels Limited
DirectorsShaun Paul McEntee and Thomas McEntee
Company StatusActive
Company Number04787304
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Shaun Paul McEntee
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(16 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61-63 Dowson Road
Hyde
SK14 1QS
Director NameMr Thomas McEntee
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61-63 Dowson Road
Hyde
SK14 1QS
Director NameMr Alistair Adam Stenhouse
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleWheel Refurbisher
Country of ResidenceEngland
Correspondence AddressEast View
Green Lane, Chinley
High Peak
SK23 6AA
Director NameMrs Catherine Mary Stenhouse
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2 Green Lane
Chinley
High Peak
Derbyshire
SK23 6AA
Secretary NameMr Alistair Adam Stenhouse
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleWheel Refurbisher
Country of ResidenceEngland
Correspondence AddressEast View
Green Lane, Chinley
High Peak
SK23 6AA
Director NameMrs Helen Clare Holes
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Augusta Drive
Macclesfield
SK10 2UR
Director NameMrs Amy Spooner
Date of BirthMarch 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Beckets Wood
Chapel-En-Le-Frith
High Peak
SK23 0UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteprestigewheels.co.uk
Email address[email protected]
Telephone0161 4761866
Telephone regionManchester

Location

Registered AddressUnit 3 Ashton Road
Bredbury
Stockport
SK6 2QN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Alistair Adam Stenhouse
60.00%
Ordinary
40 at £1Catherine Mary Stenhouse
40.00%
Ordinary

Financials

Year2014
Net Worth£82,206
Cash£26,799
Current Liabilities£88,292

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 August 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
16 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
24 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
19 June 2019Cessation of Catherine Mary Stenhouse as a person with significant control on 31 May 2019 (1 page)
19 June 2019Appointment of Mr Shaun Paul Mcentee as a director on 31 May 2019 (2 pages)
19 June 2019Termination of appointment of Helen Clare Holes as a director on 31 May 2019 (1 page)
19 June 2019Termination of appointment of Alistair Adam Stenhouse as a director on 31 May 2019 (1 page)
19 June 2019Notification of Mcentee Holdings Limited as a person with significant control on 31 May 2019 (2 pages)
19 June 2019Cessation of Alistair Adam Stenhouse as a person with significant control on 31 May 2019 (1 page)
19 June 2019Termination of appointment of Amy Spooner as a director on 31 May 2019 (1 page)
19 June 2019Termination of appointment of Alistair Adam Stenhouse as a secretary on 31 May 2019 (1 page)
19 June 2019Termination of appointment of Catherine Mary Stenhouse as a director on 31 May 2019 (1 page)
19 June 2019Registered 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 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
18 June 2018Director's details changed for Miss Amy Stenhouse on 15 May 2018 (2 pages)
18 June 2018Director's details changed for Miss Amy Stenhouse on 15 May 2018 (2 pages)
18 June 2018Director's details changed for Mrs Helen Clare Holes on 15 May 2018 (2 pages)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
17 May 2016Appointment of Miss Amy Stenhouse as a director on 21 April 2016 (2 pages)
17 May 2016Appointment of Miss Amy Stenhouse as a director on 21 April 2016 (2 pages)
16 May 2016Appointment of Mrs Helen Clare Holes as a director on 21 April 2016 (2 pages)
16 May 2016Appointment of Mrs Helen Clare Holes as a director on 21 April 2016 (2 pages)
7 March 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 September 2013Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL on 25 September 2013 (1 page)
12 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Alistair Adam Stenhouse on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Catherine Mary Stenhouse on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Catherine Mary Stenhouse on 4 June 2010 (2 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Catherine Mary Stenhouse on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Alistair Adam Stenhouse on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Alistair Adam Stenhouse on 4 June 2010 (2 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 June 2009Return made up to 04/06/09; full list of members (4 pages)
17 June 2009Return made up to 04/06/09; full list of members (4 pages)
16 June 2009Director's change of particulars / catherine stenhouse / 15/04/2009 (1 page)
16 June 2009Director's change of particulars / catherine stenhouse / 15/04/2009 (1 page)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 July 2008Return made up to 04/06/08; full list of members (4 pages)
3 July 2008Return made up to 04/06/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 June 2007Return made up to 04/06/07; full list of members (2 pages)
15 June 2007Return made up to 04/06/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 June 2006Return made up to 04/06/06; full list of members (2 pages)
29 June 2006Return made up to 04/06/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 July 2005Return made up to 04/06/05; full list of members (3 pages)
11 July 2005Return made up to 04/06/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 June 2004Return made up to 04/06/04; full list of members (7 pages)
11 June 2004Return made up to 04/06/04; full list of members (7 pages)
10 July 2003Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2003Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003Incorporation (16 pages)
4 June 2003Incorporation (16 pages)