Company NameAlexanders Prestige Group Limited
Company StatusActive
Company Number10236537
CategoryPrivate Limited Company
Incorporation Date16 June 2016(7 years, 10 months ago)
Previous NameTimec 1567 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Alexander James Brimelow
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(2 weeks, 5 days after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
York
YO51 9LS
Director NameMr Andrew Mark North
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(2 weeks, 5 days after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
York
YO51 9LS
Director NameMr Irfan Khalid
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
York
YO51 9LS
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Hugh Benson Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(2 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 05 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
York
YO51 9LS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed16 June 2016(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
York
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

1 August 2016Delivered on: 4 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

19 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
25 May 2023Group of companies' accounts made up to 31 August 2022 (40 pages)
29 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
9 May 2022Group of companies' accounts made up to 31 August 2021 (40 pages)
21 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
17 May 2021Group of companies' accounts made up to 31 August 2020 (34 pages)
27 August 2020Group of companies' accounts made up to 31 August 2019 (36 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
23 May 2019Group of companies' accounts made up to 31 August 2018 (35 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 April 2018Group of companies' accounts made up to 31 August 2017 (37 pages)
28 November 2017Appointment of Mr Irfan Khalid as a director on 23 November 2017 (2 pages)
28 November 2017Appointment of Mr Irfan Khalid as a director on 23 November 2017 (2 pages)
27 June 2017Notification of Alexander Brimelow as a person with significant control on 1 August 2016 (2 pages)
27 June 2017Notification of Andrew North as a person with significant control on 5 July 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 June 2017Notification of Andrew North as a person with significant control on 5 July 2016 (2 pages)
27 June 2017Notification of Alexander Brimelow as a person with significant control on 1 August 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100
(4 pages)
19 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 99.98
(4 pages)
19 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100
(4 pages)
19 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 99.98
(4 pages)
11 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
4 August 2016Registration of charge 102365370001, created on 1 August 2016 (21 pages)
4 August 2016Registration of charge 102365370001, created on 1 August 2016 (21 pages)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
6 July 2016Appointment of Mr Hugh Benson Welch as a director on 5 July 2016 (2 pages)
6 July 2016Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to Alexander House Bar Lane Roecliffe Boroughbridge York YO51 9LS on 6 July 2016 (1 page)
6 July 2016Termination of appointment of a director (1 page)
6 July 2016Termination of appointment of Hugh Benson Welch as a director on 5 July 2016 (1 page)
6 July 2016Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to Alexander House Bar Lane Roecliffe Boroughbridge York YO51 9LS on 6 July 2016 (1 page)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
6 July 2016Termination of appointment of Hugh Benson Welch as a director on 5 July 2016 (1 page)
6 July 2016Appointment of Mr Hugh Benson Welch as a director on 5 July 2016 (2 pages)
6 July 2016Termination of appointment of a director (1 page)
5 July 2016Appointment of Mr Andrew Mark North as a director on 5 July 2016 (2 pages)
5 July 2016Termination of appointment of Muckle Secretary Limited as a secretary on 5 July 2016 (1 page)
5 July 2016Current accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
5 July 2016Termination of appointment of Andrew John Davison as a director on 5 July 2016 (1 page)
5 July 2016Appointment of Mr Andrew Mark North as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Alexander Brimelow as a director on 5 July 2016 (2 pages)
5 July 2016Termination of appointment of Muckle Secretary Limited as a secretary on 5 July 2016 (1 page)
5 July 2016Appointment of Alexander Brimelow as a director on 5 July 2016 (2 pages)
5 July 2016Termination of appointment of Andrew John Davison as a director on 5 July 2016 (1 page)
5 July 2016Current accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)