Company NamePorsche Classics Limited
DirectorsAndrew John Prill and Siobhan Prill
Company StatusActive
Company Number05755921
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Previous NameMaxted-Page And Prill Limited

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 Andrew John Prill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Siobhan Prill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(10 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameLee Neil Maxted-Page
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Lodge Farm
Church Road, Little Maplestead
Halstead
Essex
CO9 2SL
Secretary NameSiobhan Prill
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bakery
37 Swan Street
Sible Hedingham
Essex
CO9 3RE

Contact

Websitemaxted-pageandprill.com
Email address[email protected]
Telephone01787 476338
Telephone regionSudbury

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew John Prill
100.00%
Ordinary B

Financials

Year2014
Net Worth£153,504
Cash£71,793
Current Liabilities£107,006

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 August 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
5 April 2016Appointment of Mrs Siobhan Prill as a director on 5 April 2016 (2 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50
(3 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50
(3 pages)
24 March 2015Director's details changed for Andrew John Prill on 24 March 2015 (2 pages)
17 March 2015Termination of appointment of Siobhan Prill as a secretary on 4 March 2015 (2 pages)
17 March 2015Termination of appointment of Siobhan Prill as a secretary on 4 March 2015 (2 pages)
2 February 2015Cancellation of shares. Statement of capital on 15 December 2014
  • GBP 50
(4 pages)
2 February 2015Purchase of own shares. (3 pages)
21 January 2015Termination of appointment of Lee Neil Maxted-Page as a director on 15 December 2014 (2 pages)
15 January 2015Change of name notice (2 pages)
15 January 2015Company name changed maxted-page and prill LIMITED\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2014-12-15
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 July 2014Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 11 July 2014 (1 page)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
17 April 2013Register inspection address has been changed from Boundary House 4 County Place Chelmsford CM2 0RE United Kingdom (1 page)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 May 2012Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 August 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 105
(4 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 August 2011Statement of company's objects (2 pages)
15 April 2011Director's details changed for Andrew John Prill on 24 March 2011 (2 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Director's details changed for Andrew John Prill on 23 March 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 April 2009Return made up to 24/03/09; full list of members (4 pages)
16 April 2009Director's change of particulars / andrew prill / 16/04/2009 (1 page)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 May 2008Ad 25/04/08\gbp si 48@1=48\gbp ic 2/50\ (2 pages)
19 May 2008Ad 25/04/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
13 May 2008Nc inc already adjusted 25/04/08 (2 pages)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
7 May 2008Registered office changed on 07/05/2008 from 81A dawes road london SW6 7DU (1 page)
31 March 2008Return made up to 24/03/08; full list of members (3 pages)
16 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 April 2007Return made up to 24/03/07; full list of members (2 pages)
20 April 2006Registered office changed on 20/04/06 from: little lodge farm, church road little maplestead essex CO9 2SL (1 page)
24 March 2006Incorporation (19 pages)