PRESTIGE MOTOR CARE LIMITED
MELTON MOWBRAY WILSCO 610 LIMITED

Hellopages » Leicestershire » Melton » LE13 0PB
Company number 07056694
Status Active
Incorporation Date 26 October 2009
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 sixty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Termination of appointment of Howard Thomas as a director on 11 October 2016. The most likely internet sites of PRESTIGE MOTOR CARE LIMITED are www.prestigemotorcare.co.uk, and www.prestige-motor-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Prestige Motor Care Limited is a Private Limited Company. The company registration number is 07056694. Prestige Motor Care Limited has been working since 26 October 2009. The present status of the company is Active. The registered address of Prestige Motor Care Limited is Pera Business Park Nottingham Road Melton Mowbray Leicestershire Le13 0pb. . BHAMRA, Harjoat is a Director of the company. HUTTON, Nicholas John is a Director of the company. WHEAT, Kevin Paul is a Director of the company. Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director ARCHIBALD, Craig Gordon has been resigned. Director DAULBY, Charles William has been resigned. Director STEPHENS, Jonathan Mark has been resigned. Director THOMAS, Howard has been resigned. Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
BHAMRA, Harjoat
Appointed Date: 17 November 2010
64 years old

Director
HUTTON, Nicholas John
Appointed Date: 13 September 2011
46 years old

Director
WHEAT, Kevin Paul
Appointed Date: 15 March 2010
63 years old

Resigned Directors

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 09 August 2012
Appointed Date: 29 April 2010

Director
ARCHIBALD, Craig Gordon
Resigned: 29 October 2010
Appointed Date: 15 March 2010
60 years old

Director
DAULBY, Charles William
Resigned: 11 October 2016
Appointed Date: 15 March 2010
78 years old

Director
STEPHENS, Jonathan Mark
Resigned: 15 March 2010
Appointed Date: 26 October 2009
71 years old

Director
THOMAS, Howard
Resigned: 11 October 2016
Appointed Date: 15 March 2010
78 years old

Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 15 March 2010
Appointed Date: 26 October 2009

Persons With Significant Control

Mr Kevin Paul Wheat
Notified on: 6 April 2016
63 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 LIMITED Events

31 Dec 2016
Full accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 26 October 2016 with updates
24 Oct 2016
Termination of appointment of Howard Thomas as a director on 11 October 2016
24 Oct 2016
Termination of appointment of Charles William Daulby as a director on 11 October 2016
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 431,590.5

...
... and 54 more events
15 Mar 2010
Appointment of Charles William Daulby as a director
15 Mar 2010
Termination of appointment of Wilsons (Company Agents) Limited as a director
15 Mar 2010
Appointment of Craig Gordon Archibald as a director
15 Mar 2010
Appointment of Mr Kevin Paul Wheat as a director
26 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PRESTIGE MOTOR CARE LIMITED Charges

25 March 2010
Debenture
Delivered: 1 April 2010
Status: Satisfied on 7 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…