Company NamePrestige Motor Engineers Ltd
DirectorsPeter Phillips and Shaun Rhodes
Company StatusActive
Company Number08090602
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Peter Phillips
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 6 The Basket Works 172
Wakefield Rd
Ossett
West Yorkshire
WF5 9AQ
Director NameMr Shaun Rhodes
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleMechanic/Sales
Country of ResidenceEngland
Correspondence AddressUnit 6 The Basket Works 172
Wakefield Rd
Ossett
West Yorkshire
WF5 9AQ
Director NameMr Richard Senior
Date of BirthMay 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 6 The Basket Works 172
Wakefield Rd
Ossett
West Yorkshire
WF5 9AQ

Contact

Websiteprestigemotorengineers.com
Email address[email protected]
Telephone01924 261821
Telephone regionWakefield

Location

Registered AddressUnit 6 The Basket Works 172
Wakefield Rd
Ossett
West Yorkshire
WF5 9AQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Peter Phillips
50.00%
Ordinary
1 at £1Shaun Rhodes
50.00%
Ordinary

Financials

Year2014
Net Worth£6,429
Cash£16,494
Current Liabilities£17,900

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

30 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
22 January 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
21 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
2 December 2021Unaudited abridged accounts made up to 30 June 2021 (8 pages)
7 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 September 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
9 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 February 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
19 January 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
5 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
5 July 2017Notification of Shaun Rhodes as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Peter Phillips as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Shaun Rhodes as a person with significant control on 1 June 2016 (2 pages)
5 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
5 July 2017Notification of Peter Phillips as a person with significant control on 1 June 2016 (2 pages)
5 July 2017Notification of Shaun Rhodes as a person with significant control on 1 June 2016 (2 pages)
5 July 2017Notification of Peter Phillips as a person with significant control on 1 June 2016 (2 pages)
21 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 2
(6 pages)
2 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 2
(6 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 2
(4 pages)
27 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 2
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
12 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 February 2013Termination of appointment of Richard Senior as a director (2 pages)
26 February 2013Termination of appointment of Richard Senior as a director (2 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)