Company NamePrestige Airport Cars (Bristol) Limited
DirectorsSteven Lohia and Caroline Blunden
Company StatusLiquidation
Company Number08553984
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Steven Lohia
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House, Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMiss Caroline Blunden
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(2 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House, Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameStacey Shaw
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(2 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury Court Church Road
Westbury-On-Trym
Bristol
BS9 3EF

Contact

Telephone0117 3101225
Telephone regionBristol

Location

Registered AddressLeonard Curtis House, Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts27 June 2019 (4 years, 10 months ago)
Next Accounts Due27 June 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End27 June

Returns

Latest Return2 June 2020 (3 years, 10 months ago)
Next Return Due16 June 2021 (overdue)

Filing History

20 February 2024Liquidators' statement of receipts and payments to 20 December 2023 (15 pages)
16 February 2023Liquidators' statement of receipts and payments to 20 December 2022 (17 pages)
10 February 2022Liquidators' statement of receipts and payments to 20 December 2021 (17 pages)
5 January 2021Statement of affairs (11 pages)
5 January 2021Appointment of a voluntary liquidator (3 pages)
5 January 2021Registered office address changed from 71 High Street Westbury-on-Trym Bristol BS9 3ED England to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 January 2021 (2 pages)
5 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-21
(1 page)
2 December 2020Amended micro company accounts made up to 27 June 2019 (5 pages)
23 September 2020Micro company accounts made up to 27 June 2019 (6 pages)
23 June 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
24 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
9 March 2020Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to 71 High Street Westbury-on-Trym Bristol BS9 3ED on 9 March 2020 (1 page)
7 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
6 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Notification of Caroline Blunden as a person with significant control on 19 August 2016 (2 pages)
12 July 2017Notification of Steven Lohia as a person with significant control on 19 August 2016 (2 pages)
12 July 2017Notification of Steven Lohia as a person with significant control on 19 August 2016 (2 pages)
12 July 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
12 July 2017Notification of Caroline Blunden as a person with significant control on 19 August 2016 (2 pages)
25 May 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
25 May 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 November 2016Termination of appointment of Stacey Shaw as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Stacey Shaw as a director on 1 November 2016 (1 page)
19 August 2016Appointment of Miss Caroline Blunden as a director on 6 April 2016 (2 pages)
19 August 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
19 August 2016Appointment of Stacey Shaw as a director on 6 April 2016 (2 pages)
19 August 2016Appointment of Stacey Shaw as a director on 6 April 2016 (2 pages)
19 August 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
19 August 2016Appointment of Miss Caroline Blunden as a director on 6 April 2016 (2 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)