PRESTIGE CAR REFINISHING LIMITED
NORTHAMPTON HOWPER 434 LIMITED

Hellopages » Northamptonshire » Northampton » NN4 8JD

Company number 04578732
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address 61 ROTHERSTHORPE CRESCENT, ROTHERSTHORPE AVENUE IND ESTATE, NORTHAMPTON, NN4 8JD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 40,000 . The most likely internet sites of PRESTIGE CAR REFINISHING LIMITED are www.prestigecarrefinishing.co.uk, and www.prestige-car-refinishing.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eleven months. Prestige Car Refinishing Limited is a Private Limited Company. The company registration number is 04578732. Prestige Car Refinishing Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Prestige Car Refinishing Limited is 61 Rothersthorpe Crescent Rothersthorpe Avenue Ind Estate Northampton Nn4 8jd. The company`s financial liabilities are £91.92k. It is £-19.86k against last year. The cash in hand is £15.36k. It is £-32.36k against last year. And the total assets are £454.45k, which is £-41.86k against last year. BARNETT, Juliet Alice is a Secretary of the company. BARNETT, Juliet Alice is a Director of the company. BARNETT, Tony Robert is a Director of the company. Secretary PERKINS, Janet has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director CROSSLEY, Allan Kevin has been resigned. Director PERKINS, Thomas Albert has been resigned. Director THOMAS, Jack Alan has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


prestige car refinishing Key Finiance

LIABILITIES £91.92k
-18%
CASH £15.36k
-68%
TOTAL ASSETS £454.45k
-9%
All Financial Figures

Current Directors

Secretary
BARNETT, Juliet Alice
Appointed Date: 30 November 2005

Director
BARNETT, Juliet Alice
Appointed Date: 04 May 2006
57 years old

Director
BARNETT, Tony Robert
Appointed Date: 30 November 2004
59 years old

Resigned Directors

Secretary
PERKINS, Janet
Resigned: 30 November 2005
Appointed Date: 21 November 2002

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 02 December 2002
Appointed Date: 31 October 2002

Director
CROSSLEY, Allan Kevin
Resigned: 29 March 2006
Appointed Date: 30 November 2004
58 years old

Director
PERKINS, Thomas Albert
Resigned: 30 November 2005
Appointed Date: 21 November 2002
75 years old

Director
THOMAS, Jack Alan
Resigned: 07 July 2003
Appointed Date: 02 December 2002
78 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 02 December 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Mrs Juliet Alice Barnett
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tony Robert Barnett
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRESTIGE CAR REFINISHING LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 November 2015
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 40,000

02 Feb 2015
Total exemption small company accounts made up to 30 November 2014
05 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 40,000

...
... and 53 more events
17 Dec 2002
New director appointed
17 Dec 2002
New director appointed
17 Dec 2002
New secretary appointed
26 Nov 2002
Company name changed howper 434 LIMITED\certificate issued on 26/11/02
31 Oct 2002
Incorporation

PRESTIGE CAR REFINISHING LIMITED Charges

22 December 2005
All assets debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…