PRESTIGE MOTOR CARE HOLDINGS LIMITED
MELTON MOWBRAY ENSCO 1058 LIMITED

Hellopages » Leicestershire » Melton » LE13 0PB

Company number 08943164
Status Active
Incorporation Date 17 March 2014
Company Type Private Limited Company
Address PERA BUSINESS PARK, NOTTINGHAM ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 0PB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares. Shares purchased into treasury: GBP 42.5 ; Full accounts made up to 31 March 2016. The most likely internet sites of PRESTIGE MOTOR CARE HOLDINGS LIMITED are www.prestigemotorcareholdings.co.uk, and www.prestige-motor-care-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Prestige Motor Care Holdings Limited is a Private Limited Company. The company registration number is 08943164. Prestige Motor Care Holdings Limited has been working since 17 March 2014. The present status of the company is Active. The registered address of Prestige Motor Care Holdings Limited is Pera Business Park Nottingham Road Melton Mowbray Leicestershire Le13 0pb. . BHAYANI, Nagesh is a Secretary of the company. BATE, Colin is a Director of the company. BHAMRA, Harjoat is a Director of the company. DAULBY, Charles William is a Director of the company. HUTTON, Nicholas John is a Director of the company. THOMAS, Howard is a Director of the company. WHEAT, Kevin Paul is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director LEWIS, Martyn Paul has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BHAYANI, Nagesh
Appointed Date: 01 June 2014

Director
BATE, Colin
Appointed Date: 18 June 2015
65 years old

Director
BHAMRA, Harjoat
Appointed Date: 01 May 2014
63 years old

Director
DAULBY, Charles William
Appointed Date: 01 May 2014
78 years old

Director
HUTTON, Nicholas John
Appointed Date: 01 May 2014
46 years old

Director
THOMAS, Howard
Appointed Date: 01 May 2014
78 years old

Director
WHEAT, Kevin Paul
Appointed Date: 01 May 2014
62 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 01 May 2014
Appointed Date: 17 March 2014

Director
LEWIS, Martyn Paul
Resigned: 18 June 2015
Appointed Date: 01 June 2014
64 years old

Director
WARD, Michael James
Resigned: 01 May 2014
Appointed Date: 17 March 2014
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 01 May 2014
Appointed Date: 17 March 2014

Persons With Significant Control

Mr Kevin Paul Wheat
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles William Daulby
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Bate
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

PRESTIGE MOTOR CARE HOLDINGS LIMITED Events

17 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

17 Jan 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 42.5

31 Dec 2016
Full accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
02 Jun 2016
Sub-division of shares on 4 April 2016
...
... and 38 more events
19 May 2014
Appointment of Mr Kevin Paul Wheat as a director
19 May 2014
Company name changed ensco 1058 LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01

16 May 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-01

16 May 2014
Change of name notice
17 Mar 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted