Company NamePrestige Auto Repairs (N/W) Ltd
DirectorsNigel Higham and Andrew David Duncan
Company StatusActive
Company Number07616519
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 12 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 Nigel Higham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Andrew David Duncan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Secretary NameNigel Higham
StatusCurrent
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£26,677
Cash£16,792
Current Liabilities£57,303

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return27 April 2023 (11 months, 3 weeks ago)
Next Return Due11 May 2024 (3 weeks, 1 day from now)

Charges

16 January 2013Delivered on: 22 January 2013
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 January 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 31 May 2019 (10 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
23 April 2019Change of details for Mr Andrew David Duncan as a person with significant control on 7 January 2019 (2 pages)
16 January 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
14 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
28 May 2015Director's details changed for Mr Andrew David Duncan on 13 April 2015 (2 pages)
28 May 2015Director's details changed for Mr Andrew David Duncan on 13 April 2015 (2 pages)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Director's details changed for Mr Nigel Higham on 13 April 2015 (2 pages)
28 May 2015Director's details changed for Mr Nigel Higham on 13 April 2015 (2 pages)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 June 2014Director's details changed for Mr Andrew David Duncan on 8 May 2014 (2 pages)
10 June 2014Director's details changed for Mr Andrew David Duncan on 8 May 2014 (2 pages)
10 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Director's details changed for Mr Andrew David Duncan on 8 May 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
25 May 2011Appointment of Mr Andrew Duncan as a director
  • ANNOTATION Clarification the document contains duplicate appointment information which was originally registered on 27/04/2011 on incorporation.
(2 pages)
25 May 2011Appointment of Mr Andrew Duncan as a director (2 pages)
25 May 2011Appointment of Mr Andrew Duncan as a director
  • ANNOTATION Clarification the document contains duplicate appointment information which was originally registered on 27/04/2011 on incorporation.
(2 pages)
24 May 2011Change of share class name or designation (2 pages)
24 May 2011Change of share class name or designation (2 pages)
20 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 100
(3 pages)
20 May 2011Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
20 May 2011Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
20 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 100
(3 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)