Company NamePrestige Allparts Ltd
DirectorPaul Colin Curren
Company StatusActive
Company Number06231629
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Paul Colin Curren
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(1 day after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameMr Terence Kirk
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 day after company formation)
Appointment Duration1 month (resigned 02 June 2007)
RoleCompany Director
Correspondence Address18 Packwood Chase
Chadderton
Oldham
Lancashire
OL9 0PG
Secretary NameMr Terence Kirk
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 August 2020)
RoleCompany Director
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameMr Terence Kirk
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameGRMS Ltd (Corporation)
StatusResigned
Appointed01 May 2007(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2008)
Correspondence AddressPrince Of Wales House
18/19 Salmon Fields Business Village, Royton
Oldham
Lancashire
OL2 6HT

Contact

Websitewww.prestigeallparts.co.uk
Telephone01706 849892
Telephone regionRochdale

Location

Registered AddressMossdown Road
Royton
Oldham
OL2 6HS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£102,424
Cash£17,827
Current Liabilities£246,789

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

9 August 2012Delivered on: 16 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 August 2020Termination of appointment of Terence Kirk as a secretary on 20 August 2020 (1 page)
18 August 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
16 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
16 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
12 January 2015Termination of appointment of Terence Kirk as a director on 3 May 2014 (1 page)
12 January 2015Termination of appointment of Terence Kirk as a director on 3 May 2014 (1 page)
12 January 2015Termination of appointment of Terence Kirk as a director on 3 May 2014 (1 page)
11 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 May 2014Secretary's details changed for Mr Terence Kirk on 9 May 2013 (1 page)
2 May 2014Director's details changed for Paul Colin Curren on 9 May 2013 (2 pages)
2 May 2014Secretary's details changed for Mr Terence Kirk on 9 May 2013 (1 page)
2 May 2014Director's details changed for Paul Colin Curren on 9 May 2013 (2 pages)
2 May 2014Director's details changed for Paul Colin Curren on 9 May 2013 (2 pages)
2 May 2014Secretary's details changed for Mr Terence Kirk on 9 May 2013 (1 page)
2 May 2014Director's details changed for Mr Terence Kirk on 9 May 2013 (2 pages)
2 May 2014Director's details changed for Mr Terence Kirk on 9 May 2013 (2 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Director's details changed for Mr Terence Kirk on 9 May 2013 (2 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 May 2013Director's details changed for Paul Colin Curren on 29 April 2013 (2 pages)
8 May 2013Secretary's details changed for Mr Terence Kirk on 29 April 2013 (1 page)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 May 2013Secretary's details changed for Mr Terence Kirk on 29 April 2013 (1 page)
8 May 2013Director's details changed for Paul Colin Curren on 29 April 2013 (2 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 August 2012Appointment of Mr Terence Kirk as a director (2 pages)
9 August 2012Appointment of Mr Terence Kirk as a director (2 pages)
3 July 2012Amended accounts made up to 31 May 2012 (7 pages)
3 July 2012Amended accounts made up to 31 May 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
16 December 2009Secretary's details changed for Mr Terence Kirk on 1 October 2009 (1 page)
16 December 2009Secretary's details changed for Mr Terence Kirk on 1 October 2009 (1 page)
16 December 2009Secretary's details changed for Mr Terence Kirk on 1 October 2009 (1 page)
16 December 2009Secretary's details changed for Mr Terence Kirk on 1 October 2009 (1 page)
16 December 2009Secretary's details changed for Mr Terence Kirk on 1 October 2009 (1 page)
16 December 2009Secretary's details changed for Mr Terence Kirk on 1 October 2009 (1 page)
27 October 2009Director's details changed for Paul Colin Curren on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Paul Colin Curren on 27 October 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 May 2009Registered office changed on 15/05/2009 from prince of wales house 18-19 salmon fields business village oldham lancashire OL2 6HT (1 page)
15 May 2009Registered office changed on 15/05/2009 from prince of wales house 18-19 salmon fields business village oldham lancashire OL2 6HT (1 page)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
8 August 2008Secretary appointed terence kirk (2 pages)
8 August 2008Appointment terminated secretary grms LTD (1 page)
8 August 2008Appointment terminated secretary grms LTD (1 page)
8 August 2008Secretary appointed terence kirk (2 pages)
4 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
6 July 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
6 July 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 18-19 salmon fields business village, salmon fields royton oldham OL2 6HT (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 18-19 salmon fields business village, salmon fields royton oldham OL2 6HT (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
30 April 2007Incorporation (9 pages)
30 April 2007Incorporation (9 pages)