Prestige Car Direct Ltd BRADFORD


Founded in 1998, Prestige Car Direct, classified under reg no. 03489098 is an active company. Currently registered at Bpil BD1 9DE, Bradford the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st July 2022. Since 14th December 2004 Prestige Car Direct Ltd is no longer carrying the name Lease Direct Motor Dealerships.

At the moment there are 2 directors in the the firm, namely Timothy N. and Christopher D.. In addition one secretary - Timothy N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prestige Car Direct Ltd Address / Contact

Office Address Bpil
Office Address2 Pob 940 Inkersley Road
Town Bradford
Post code BD1 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03489098
Date of Incorporation Tue, 6th Jan 1998
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Timothy N.

Position: Director

Appointed: 02 August 2015

Timothy N.

Position: Secretary

Appointed: 01 August 2015

Christopher D.

Position: Director

Appointed: 01 August 2015

David A.

Position: Secretary

Appointed: 01 February 2012

Resigned: 01 August 2015

Timothy N.

Position: Director

Appointed: 06 August 2010

Resigned: 01 August 2015

Timothy N.

Position: Secretary

Appointed: 06 August 2010

Resigned: 01 February 2012

John K.

Position: Secretary

Appointed: 02 April 2009

Resigned: 06 August 2010

Andrew L.

Position: Secretary

Appointed: 02 January 2006

Resigned: 02 April 2009

Alan S.

Position: Secretary

Appointed: 18 August 2004

Resigned: 01 January 2006

Andrew L.

Position: Director

Appointed: 01 August 2004

Resigned: 01 November 2005

Deborah K.

Position: Secretary

Appointed: 01 August 2001

Resigned: 18 August 2004

Alan S.

Position: Secretary

Appointed: 23 April 1998

Resigned: 12 July 2001

Ruth B.

Position: Secretary

Appointed: 06 January 1998

Resigned: 23 April 1998

Christopher D.

Position: Director

Appointed: 06 January 1998

Resigned: 01 February 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1998

Resigned: 06 January 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Christopher D. The abovementioned PSC and has 75,01-100% shares.

Christopher D.

Notified on 21 July 2016
Nature of control: 75,01-100% shares

Company previous names

Lease Direct Motor Dealerships December 14, 2004
Motor Holdings September 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth71 324523 657774 977      
Balance Sheet
Current Assets   140 000119 800    
Net Assets Liabilities  774 977-898 984-898 984-898 984-898 984-898 984-898 984
Net Assets Liabilities Including Pension Asset Liability71 324523 657       
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve70 324522 657773 977      
Shareholder Funds71 324523 657774 977      
Other
Average Number Employees During Period    22222
Creditors   1 813 9611 793 7611 673 9611 673 9611 673 9611 674 061
Fixed Assets71 324523 657774 977774 977774 977774 977774 977774 977775 077
Net Current Assets Liabilities   -1 673 961-1 673 961-1 673 961-1 673 961-1 673 961-1 674 061
Total Assets Less Current Liabilities71 324523 657774 977-898 984-898 984-898 984-898 984-898 984-898 984
Investments Fixed Assets71 324523 657774 977      
Number Shares Allotted 1 0001 000      
Par Value Share 11      
Share Capital Allotted Called Up Paid1 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Previous accounting period shortened to 31st March 2023
filed on: 2nd, May 2023
Free Download (1 page)

Company search

Advertisements