PRESTIGE MOTORS (UK) LIMITED
SOUTH GLAMORGAN

Hellopages » Cardiff » Cardiff » CF5 1JG

Company number 03797716
Status Active
Incorporation Date 29 June 1999
Company Type Private Limited Company
Address 403-411 COWBRIDGE ROAD EAST, CANTON CARDIFF, SOUTH GLAMORGAN, CF5 1JG
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 March 2017 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-03 GBP 4 . The most likely internet sites of PRESTIGE MOTORS (UK) LIMITED are www.prestigemotorsuk.co.uk, and www.prestige-motors-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and three months. Prestige Motors Uk Limited is a Private Limited Company. The company registration number is 03797716. Prestige Motors Uk Limited has been working since 29 June 1999. The present status of the company is Active. The registered address of Prestige Motors Uk Limited is 403 411 Cowbridge Road East Canton Cardiff South Glamorgan Cf5 1jg. The company`s financial liabilities are £124.6k. It is £16.69k against last year. The cash in hand is £8.1k. It is £-13.62k against last year. And the total assets are £384.11k, which is £16.98k against last year. ASHRAF, Aneela is a Secretary of the company. ASHRAF, Mohammed Wasim is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


prestige motors (uk) Key Finiance

LIABILITIES £124.6k
+15%
CASH £8.1k
-63%
TOTAL ASSETS £384.11k
+4%
All Financial Figures

Current Directors

Secretary
ASHRAF, Aneela
Appointed Date: 29 June 1999

Director
ASHRAF, Mohammed Wasim
Appointed Date: 29 June 1999
57 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 29 June 1999
Appointed Date: 29 June 1999

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 29 June 1999
Appointed Date: 29 June 1999

Persons With Significant Control

Mr Wasim Ashraf
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

PRESTIGE MOTORS (UK) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
03 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 4

20 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4

...
... and 52 more events
09 Jul 1999
Registered office changed on 09/07/99 from: pendine house 4 grand avenue cardiff south glamorgan CF5 4BL
09 Jul 1999
Registered office changed on 09/07/99 from: 44 upper belgrave road bristol avon BS8 2XN
09 Jul 1999
Secretary resigned
09 Jul 1999
Director resigned
29 Jun 1999
Incorporation

PRESTIGE MOTORS (UK) LIMITED Charges

5 November 2008
Mortgage
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 102, 104 & 106 city road, cardiff t/no WA122148 together…
26 September 2008
Debenture
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2003
Legal charge
Delivered: 30 August 2003
Status: Satisfied on 23 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 102-106 city road cardiff.
8 July 2003
Debenture
Delivered: 17 July 2003
Status: Satisfied on 23 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 June 2001
Legal mortgage
Delivered: 14 June 2001
Status: Satisfied on 12 December 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 102, 104 & 106 city road cardiff t/no;:…
30 May 2001
Mortgage debenture
Delivered: 2 June 2001
Status: Satisfied on 23 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 October 2000
Legal mortgage
Delivered: 12 October 2000
Status: Satisfied on 23 January 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a 102-106 city road roath cardiff.
6 October 2000
Legal mortgage
Delivered: 12 October 2000
Status: Satisfied on 23 January 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a 102-106 city road roath cardiff.