Company NamePrestige Vehicle Transport Ltd
DirectorJose Paulo Silva Vieira
Company StatusActive
Company Number07739944
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameJose Paulo Silva Vieira
Date of BirthApril 1975 (Born 49 years ago)
NationalityPortuguese
StatusCurrent
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS

Location

Registered AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jose Paulo Silva Vieira
100.00%
Ordinary

Financials

Year2014
Net Worth£6,964
Cash£13,292
Current Liabilities£33,193

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Filing History

19 November 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 June 2020Previous accounting period shortened from 30 September 2019 to 31 August 2019 (1 page)
29 May 2020Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
13 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 October 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 January 2016Registered office address changed from 1st Floor Southpoint House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 1st Floor Southpoint House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 11 January 2016 (1 page)
16 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 November 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
23 December 2011Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 23 December 2011 (1 page)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)