Company NameMontoya Sports & Prestige Ltd
DirectorIrfan Murad Ali Patel
Company StatusActive
Company Number11722125
CategoryPrivate Limited Company
Incorporation Date11 December 2018(5 years, 4 months ago)
Previous NameRock Management Facilities Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Irfan Murad Ali Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Apex Way
Leeds
LS11 5LN

Location

Registered Address1 Apex Way
Leeds
LS11 5LN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 25 November 2020 with updates (4 pages)
17 November 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
9 December 2019Change of details for Mr Irfaan Murad Ali Patel as a person with significant control on 9 December 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
14 October 2019Registered office address changed from 1205 Aster House North Wharf Road London W2 1EZ England to 1 Apex Way Leeds LS11 5LN on 14 October 2019 (1 page)
14 August 2019Registered office address changed from 16 Walkley Lane Heckmondwike WF16 0NB England to 1205 Aster House North Wharf Road London W2 1EZ on 14 August 2019 (1 page)
13 August 2019Confirmation statement made on 13 August 2019 with updates (3 pages)
13 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-13
(3 pages)
31 July 2019Registered office address changed from No. 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE England to 16 Walkley Lane Heckmondwike WF16 0NB on 31 July 2019 (1 page)
11 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-11
  • GBP 100
(31 pages)