Leigh-On-Sea
Essex
SS9 5SX
Secretary Name | Kim Curmi |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Meakins Close Leigh-On-Sea Essex SS9 5SX |
Director Name | Miss Kristina Curmi |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Robert Leonard Industrial Estate Stock Road Southend On Sea Essex SS2 5QD |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | John Lee Curmi |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2020) |
Role | Motor Car Repairer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Meakins Close Leigh On Sea Essex SS9 5SX |
Website | prestigeautossouthend.co.uk |
---|---|
Telephone | 01702 461955 |
Telephone region | Southend-on-Sea |
Registered Address | Unit 15 Robert Leonard Industrial Estate Stock Road Southend On Sea Essex SS2 5QD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £56,766 |
Gross Profit | £22,212 |
Net Worth | -£20,188 |
Current Liabilities | £25,320 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
7 October 2020 | Appointment of Miss Kristina Curmi as a director on 1 October 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
17 July 2020 | Termination of appointment of John Lee Curmi as a director on 31 January 2020 (1 page) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
20 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
20 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
8 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
19 May 2015 | Appointment of John Lee Curmi as a director on 1 May 2015 (3 pages) |
19 May 2015 | Appointment of John Lee Curmi as a director on 1 May 2015 (3 pages) |
19 May 2015 | Appointment of John Lee Curmi as a director on 1 May 2015 (3 pages) |
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 May 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 May 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Registered office address changed from Unit 15 Robert Leonard Industrial Estate Stock Road Southen-on-Sea Essex SS2 5QD on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Registered office address changed from Unit 15 Robert Leonard Industrial Estate Stock Road Southen-on-Sea Essex SS2 5QD on 20 July 2011 (1 page) |
11 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
11 August 2010 | Appointment of John Curmi as a director (3 pages) |
11 August 2010 | Appointment of Kim Curmi as a secretary (3 pages) |
11 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
11 August 2010 | Appointment of Kim Curmi as a secretary (3 pages) |
11 August 2010 | Appointment of John Curmi as a director (3 pages) |
15 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
15 July 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
15 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 July 2010 (1 page) |
13 July 2010 | Incorporation
|
13 July 2010 | Incorporation
|
13 July 2010 | Incorporation
|