Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTIGE QUALITY REPAIR CENTRE LIMITED
Company Information for

PRESTIGE QUALITY REPAIR CENTRE LIMITED

NIGHTINGALE HOUSE, 46-48 EAST STREET, EPSOM, SURREY, KT17 1HQ,
Company Registration Number
06132367
Private Limited Company
Active

Company Overview

About Prestige Quality Repair Centre Ltd
PRESTIGE QUALITY REPAIR CENTRE LIMITED was founded on 2007-03-01 and has its registered office in Epsom. The organisation's status is listed as "Active". Prestige Quality Repair Centre Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRESTIGE QUALITY REPAIR CENTRE LIMITED
 
Legal Registered Office
NIGHTINGALE HOUSE
46-48 EAST STREET
EPSOM
SURREY
KT17 1HQ
Other companies in RG1
 
Filing Information
Company Number 06132367
Company ID Number 06132367
Date formed 2007-03-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 19:02:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTIGE QUALITY REPAIR CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRESTIGE QUALITY REPAIR CENTRE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID FIELD
Director 2016-02-01
MARK LEWIS PAGE
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LEWIS PAGE
Director 2016-02-01 2017-12-25
TREVOR SHEPPARD
Company Secretary 2007-03-01 2016-02-01
DOUGLAS RUSSELL
Director 2007-03-01 2016-02-01
TREVOR SHEPPARD
Director 2007-03-01 2016-02-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-03-01 2007-03-01
COMPANY DIRECTORS LIMITED
Nominated Director 2007-03-01 2007-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID FIELD DOWNTON ENGINEERING LIMITED Director 2016-12-14 CURRENT 1978-05-24 Active
STEPHEN DAVID FIELD WEDD & WHITE (COACHWORKS) LIMITED Director 2016-12-14 CURRENT 1962-03-12 Active
STEPHEN DAVID FIELD WEDD & WHITE LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
STEPHEN DAVID FIELD CAR ASSIST LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
STEPHEN DAVID FIELD A & J LAWRENCE LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
STEPHEN DAVID FIELD JESTY LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
STEPHEN DAVID FIELD DARRACOTT LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
STEPHEN DAVID FIELD PAGE AUTOMOTIVE GROUP LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
STEPHEN DAVID FIELD TUDOR PARTS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
STEPHEN DAVID FIELD PAGE HIRE AND LEASING LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
STEPHEN DAVID FIELD STEPHEN D FIELD CONSULTANCY LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
MARK LEWIS PAGE PAGE BODYSHOPS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MARK LEWIS PAGE WEDD & WHITE LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MARK LEWIS PAGE CAR ASSIST LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MARK LEWIS PAGE A & J LAWRENCE LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
MARK LEWIS PAGE JESTY LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
MARK LEWIS PAGE DARRACOTT LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
MARK LEWIS PAGE PAGE AUTOMOTIVE GROUP LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
MARK LEWIS PAGE TUDOR PARTS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
MARK LEWIS PAGE PAGE HIRE AND LEASING LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
MARK LEWIS PAGE DERBY FINANCE LIMITED Director 2011-09-27 CURRENT 1975-01-07 Active - Proposal to Strike off
MARK LEWIS PAGE DOWNTON ENGINEERING LIMITED Director 2011-08-24 CURRENT 1978-05-24 Active
MARK LEWIS PAGE PAGE (CHELMSFORD) LIMITED Director 2011-08-24 CURRENT 1987-02-13 Active - Proposal to Strike off
MARK LEWIS PAGE ALLIED AFFINITY LIMITED Director 2010-08-27 CURRENT 1980-04-18 Active
MARK LEWIS PAGE WEDD & WHITE (COACHWORKS) LIMITED Director 2009-08-27 CURRENT 1962-03-12 Active
MARK LEWIS PAGE PAGE MOTORS (BOURNEMOUTH) LIMITED Director 2008-10-17 CURRENT 1961-01-16 Active - Proposal to Strike off
MARK LEWIS PAGE MARCOS MOTOR COMPANY LIMITED Director 2008-10-17 CURRENT 1956-08-30 Active
MARK LEWIS PAGE PAGE MOTORS (LEATHERHEAD) LIMITED Director 2008-10-17 CURRENT 1967-11-03 Active - Proposal to Strike off
MARK LEWIS PAGE PAGE HOLDINGS LIMITED Director 2000-05-12 CURRENT 1978-11-20 Active
MARK LEWIS PAGE PAGE MOTORS (EPSOM) LIMITED Director 2000-05-12 CURRENT 1933-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061323670006
2023-02-08CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 061323670006
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 061323670006
2022-10-26CH01Director's details changed for Mr Howard Spencer Nash on 2022-10-26
2022-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS PAGE
2022-03-11AP01DIRECTOR APPOINTED MRS RIA CLAIR LAWS
2022-02-02CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-01-27APPOINTMENT TERMINATED, DIRECTOR LEON JOHN RONALD COUPLAND
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LEON JOHN RONALD COUPLAND
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-27AP01DIRECTOR APPOINTED MR HOWARD SPENCER NASH
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID FIELD
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 061323670005
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061323670004
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS PAGE
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-06AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-04TM02Termination of appointment of Trevor Sheppard on 2016-02-01
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SHEPPARD
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RUSSELL
2016-02-03AP01DIRECTOR APPOINTED MR MARK LEWIS PAGE
2016-02-03AP01DIRECTOR APPOINTED MR RICHARD LEWIS PAGE
2016-02-03AP01DIRECTOR APPOINTED MR STEPHEN DAVID FIELD
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM 44 London Street Reading Berkshire RG1 4SQ
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 061323670004
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-03AR0101/03/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-11AR0101/03/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-12AR0101/03/11 FULL LIST
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-05AR0101/03/10 FULL LIST
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SHEPPARD / 01/03/2010
2010-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RUSSELL / 01/03/2010
2010-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2010 FROM 44 LONDON STREET READING BERKSHIRE RG1 4SQ UNITED KINGDOM
2010-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2010 FROM 1210 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4TY
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM BELL HOUSE ASHFORD HILL THATCHAM BERKS RG19 8BB
2009-04-08363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX
2008-04-30363sRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-05-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288bDIRECTOR RESIGNED
2007-03-24288bSECRETARY RESIGNED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW SECRETARY APPOINTED
2007-03-2488(2)RAD 01/03/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PRESTIGE QUALITY REPAIR CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESTIGE QUALITY REPAIR CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-04 Outstanding LLOYDS BANK PLC
RENT DEPOSIT DEED 2011-05-05 Outstanding ROBERT COURT AND SON (PROPERTIES) LIMITED
DEBENTURE 2008-05-09 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2007-05-30 Satisfied THE WELLCOME TRUST LIMITED (AS TRUSTEE OF THE WELLCOME TRUST)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTIGE QUALITY REPAIR CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of PRESTIGE QUALITY REPAIR CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTIGE QUALITY REPAIR CENTRE LIMITED
Trademarks
We have not found any records of PRESTIGE QUALITY REPAIR CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTIGE QUALITY REPAIR CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as PRESTIGE QUALITY REPAIR CENTRE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where PRESTIGE QUALITY REPAIR CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTIGE QUALITY REPAIR CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTIGE QUALITY REPAIR CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.