Company NamePrestige Quality Repair Centre Limited
DirectorsHoward Spencer Nash and Ria Clair Laws
Company StatusActive
Company Number06132367
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)

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 Howard Spencer Nash
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(14 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Ria Clair Laws
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(15 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameDouglas Russell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleVehicle Refinisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Atwell Close
Wallingford
Oxfordshire
OX10 0LJ
Director NameTrevor Sheppard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marathon Close
Woodley
Berkshire
RG5 4UN
Secretary NameTrevor Sheppard
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marathon Close
Woodley
Berkshire
RG5 4UN
Director NameMr Richard Lewis Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Stephen David Field
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(8 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Mark Lewis Page
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Leon John Ronald Coupland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(14 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepqrc.co.uk
Telephone0118 9205151
Telephone regionReading

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Douglas C. Russell
40.00%
Ordinary
40 at £1Trevor David Sheppard
40.00%
Ordinary
10 at £1Jane Sheppard
10.00%
Ordinary
10 at £1Louise Russell
10.00%
Ordinary

Financials

Year2014
Net Worth£64,164
Cash£524
Current Liabilities£234,249

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

28 November 2022Delivered on: 14 December 2022
Persons entitled: Wedo Invoice Finance LTD

Classification: A registered charge
Particulars: Legal mortgage as a continuing security to secure the payment and performance as provided for in clause 2.1, the chargor with full title guarantee charges to the financier, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1.
Outstanding
18 June 2020Delivered on: 23 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 February 2014Delivered on: 4 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 April 2011Delivered on: 5 May 2011
Persons entitled: Robert Court and Son (Properties) Limited

Classification: Rent deposit deed
Secured details: £11,642.40 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All money in the rent deposit account, see image for full details.
Outstanding
9 May 2008Delivered on: 22 May 2008
Satisfied on: 8 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 May 2007Delivered on: 30 May 2007
Satisfied on: 4 November 2015
Persons entitled: The Wellcome Trust Limited (As Trustee of the Wellcome Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges its interest in the account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
18 January 2021Termination of appointment of Stephen David Field as a director on 15 January 2021 (1 page)
11 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
23 June 2020Registration of charge 061323670005, created on 18 June 2020 (6 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
21 February 2019Satisfaction of charge 061323670004 in full (1 page)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page)
19 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 June 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 June 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(9 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(9 pages)
4 February 2016Termination of appointment of Trevor Sheppard as a director on 1 February 2016 (1 page)
4 February 2016Termination of appointment of Trevor Sheppard as a secretary on 1 February 2016 (1 page)
4 February 2016Termination of appointment of Trevor Sheppard as a director on 1 February 2016 (1 page)
4 February 2016Termination of appointment of Douglas Russell as a director on 1 February 2016 (1 page)
4 February 2016Termination of appointment of Trevor Sheppard as a secretary on 1 February 2016 (1 page)
4 February 2016Termination of appointment of Douglas Russell as a director on 1 February 2016 (1 page)
3 February 2016Appointment of Mr Stephen David Field as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr Mark Lewis Page as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr Richard Lewis Page as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr Mark Lewis Page as a director on 1 February 2016 (2 pages)
3 February 2016Registered office address changed from 44 London Street Reading Berkshire RG1 4SQ to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 44 London Street Reading Berkshire RG1 4SQ to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 3 February 2016 (1 page)
3 February 2016Appointment of Mr Stephen David Field as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr Richard Lewis Page as a director on 1 February 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2015Satisfaction of charge 1 in full (1 page)
4 November 2015Satisfaction of charge 1 in full (1 page)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 March 2014Registration of charge 061323670004 (44 pages)
4 March 2014Registration of charge 061323670004 (44 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Douglas Russell on 1 March 2010 (2 pages)
5 April 2010Registered office address changed from 44 London Street Reading Berkshire RG1 4SQ United Kingdom on 5 April 2010 (1 page)
5 April 2010Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 5 April 2010 (1 page)
5 April 2010Director's details changed for Douglas Russell on 1 March 2010 (2 pages)
5 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Trevor Sheppard on 1 March 2010 (2 pages)
5 April 2010Director's details changed for Trevor Sheppard on 1 March 2010 (2 pages)
5 April 2010Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 5 April 2010 (1 page)
5 April 2010Registered office address changed from 44 London Street Reading Berkshire RG1 4SQ United Kingdom on 5 April 2010 (1 page)
5 April 2010Director's details changed for Trevor Sheppard on 1 March 2010 (2 pages)
5 April 2010Registered office address changed from 44 London Street Reading Berkshire RG1 4SQ United Kingdom on 5 April 2010 (1 page)
5 April 2010Director's details changed for Douglas Russell on 1 March 2010 (2 pages)
5 April 2010Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 5 April 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 November 2009Registered office address changed from Bell House Ashford Hill Thatcham Berks RG19 8BB on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Bell House Ashford Hill Thatcham Berks RG19 8BB on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Bell House Ashford Hill Thatcham Berks RG19 8BB on 2 November 2009 (2 pages)
8 April 2009Return made up to 01/03/09; full list of members (4 pages)
8 April 2009Return made up to 01/03/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2008Registered office changed on 07/05/2008 from overdene house 49 church street theale reading berkshire RG7 5BX (1 page)
7 May 2008Registered office changed on 07/05/2008 from overdene house 49 church street theale reading berkshire RG7 5BX (1 page)
30 April 2008Return made up to 01/03/08; full list of members (7 pages)
30 April 2008Return made up to 01/03/08; full list of members (7 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
24 March 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007Secretary resigned (1 page)
1 March 2007Incorporation (16 pages)
1 March 2007Incorporation (16 pages)