Company NameChelmsford Prestige Limited
DirectorAsim Younis Bhatti
Company StatusActive - Proposal to Strike off
Company Number09243607
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)
Previous Names3

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 Asim Younis Bhatti
Date of BirthMay 1974 (Born 49 years ago)
NationalityPakistani
StatusCurrent
Appointed10 February 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address636 Galleywood Road
Chelmsford
CM2 8BY
Director NameMr Nasir Rahman
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCar Sales
Country of ResidenceUnited Kingdom
Correspondence AddressBasildon Car Sales Arterial Road
Basildon
Essex
SS14 3AU
Director NameMiss Nosin Manir Fatima
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2019)
RoleCar Sales
Country of ResidenceEngland
Correspondence AddressChelmsford Prestige Galleywood Road
Chelmsford
CM2 8BY
Director NameMr Nasir Rahman
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelmsford Prestige Galleywood Road
Chelmsford
CM2 8BY
Director NameMr Nabeel Rahman
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(4 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelmsford Prestige Galleywood Road
Chelmsford
CM2 8BY
Secretary NameMs Nosin Manir Fatima
StatusResigned
Appointed20 January 2019(4 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 May 2019)
RoleCompany Director
Correspondence Address636 Galleywood Road
Chelmsford
CM2 8BY
Director NameMr Naveed Rehman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelmsford Prestige Galleywood Road
Chelmsford
CM2 8BY
Secretary NameMr Nabeel Rahman
StatusResigned
Appointed15 May 2019(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressChelmsford Prestige Galleywood Road
Chelmsford
CM2 8BY
Director NameMr Nabeel Rahman
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address636 Galleywood Road
Chelmsford
CM2 8BY
Director NameMiss Shannon Marie Halsey
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address636 Galleywood Road
Chelmsford
CM2 8BY

Contact

Websitewww.basildoncarsalesessex.co.uk/
Telephone01268 280040
Telephone regionBasildon

Location

Registered Address636 Galleywood Road
Chelmsford
CM2 8BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 July 2021 (2 years, 8 months ago)
Next Return Due19 July 2022 (overdue)

Filing History

16 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
(3 pages)
14 September 2017Appointment of Mr Nasir Rahman as a director on 1 November 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
14 September 2016Registered office address changed from Basildon Car Sales Arterial Road Basildon Essex SS14 3AU to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 14 September 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
23 October 2014Appointment of Miss Nosin Manir Fatima as a director on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Nasir Rahman as a director on 23 October 2014 (1 page)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)