Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED
Company Information for

PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED

The Point, 37 North Wharf Road, London, W2 1AF,
Company Registration Number
08933821
Private Limited Company
Active

Company Overview

About Prestige Daily Rentals And Vehicle Solutions Ltd
PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED was founded on 2014-03-11 and has its registered office in London. The organisation's status is listed as "Active". Prestige Daily Rentals And Vehicle Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED
 
Legal Registered Office
The Point
37 North Wharf Road
London
W2 1AF
Other companies in WA6
 
Filing Information
Company Number 08933821
Company ID Number 08933821
Date formed 2014-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2024-03-11
Return next due 2025-03-25
Type of accounts DORMANT
VAT Number /Sales tax ID GB209251330  
Last Datalog update: 2024-03-11 09:58:49
Primary Source:Companies House
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 DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KENNETH BOLAND
Director 2016-06-28
SIMON GORDON
Director 2018-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE STICKLAND
Director 2016-06-28 2018-06-19
DOUGLAS BRYAN CLARINGBOLD
Company Secretary 2015-06-01 2016-06-28
DARREN HOWARD ALLSOP
Director 2015-06-01 2016-06-28
DOUGLAS BRYAN CLARINGBOLD
Director 2015-06-01 2016-06-28
ANDREW HOHNE
Company Secretary 2014-03-11 2015-06-01
DEAN PETER DE BEER
Director 2014-03-11 2015-06-01
ANDREW ROSS HOHNE
Director 2014-03-11 2015-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENNETH BOLAND APTUS WORLDWIDE LTD Director 2016-06-28 CURRENT 2007-07-26 Active
ANDREW KENNETH BOLAND COMCAB (LONDON) LTD Director 2016-06-28 CURRENT 2007-11-22 Active
ANDREW KENNETH BOLAND BODYCOVE LIMITED Director 2016-06-28 CURRENT 1996-12-16 Active
ANDREW KENNETH BOLAND ADDISON LEE HOLDINGS LIMITED Director 2016-01-04 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND LONDON EXECUTIVE LIMITED Director 2015-03-03 CURRENT 2011-12-08 Dissolved 2017-06-06
ANDREW KENNETH BOLAND HOMEFLAG LIMITED Director 2015-03-03 CURRENT 2002-05-15 Dissolved 2017-06-06
ANDREW KENNETH BOLAND ECOIGO LIMITED Director 2015-03-03 CURRENT 2004-10-15 Dissolved 2017-06-06
ANDREW KENNETH BOLAND ADDISON LEE COACHES LIMITED Director 2015-03-03 CURRENT 2006-05-19 Active - Proposal to Strike off
ANDREW KENNETH BOLAND BLUEBACK LIMITED Director 2015-03-03 CURRENT 2007-09-20 Active
ANDREW KENNETH BOLAND ADDISON LEE FINANCING LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active
ANDREW KENNETH BOLAND ADDISON LEE MANCO LIMITED Director 2015-03-03 CURRENT 2013-07-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND PROFESSIONAL IT (LOGISTICS) LIMITED Director 2015-03-03 CURRENT 1999-07-13 Active
ANDREW KENNETH BOLAND W1 CARS LIMITED Director 2015-03-03 CURRENT 2012-04-26 Active
ANDREW KENNETH BOLAND SEELA LIMITED Director 2015-03-03 CURRENT 2012-08-03 Active
ANDREW KENNETH BOLAND EVENTECH LIMITED Director 2015-03-03 CURRENT 1996-07-25 Active
ANDREW KENNETH BOLAND ADDISON LEE SERVICES LIMITED Director 2015-03-03 CURRENT 2010-07-06 Active
ANDREW KENNETH BOLAND ADDISON LEE MIDCO I LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND ADDISON LEE GROUP LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active
ANDREW KENNETH BOLAND ADDISON LEE LIMITED Director 2015-03-03 CURRENT 1975-04-01 Active
ANDREW KENNETH BOLAND ADDISON LEE MIDCO II LIMITED Director 2015-03-03 CURRENT 2013-04-12 Active - Proposal to Strike off
ANDREW KENNETH BOLAND HUNTSWORTH LIMITED Director 2014-08-11 CURRENT 1983-06-06 Active
SIMON GORDON ADDISON LEE COACHES LIMITED Director 2018-06-19 CURRENT 2006-05-19 Active - Proposal to Strike off
SIMON GORDON APTUS WORLDWIDE LTD Director 2018-06-19 CURRENT 2007-07-26 Active
SIMON GORDON BLUEBACK LIMITED Director 2018-06-19 CURRENT 2007-09-20 Active
SIMON GORDON ADDISON LEE FINANCING LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active
SIMON GORDON ADDISON LEE MANCO LIMITED Director 2018-06-19 CURRENT 2013-07-12 Active - Proposal to Strike off
SIMON GORDON COMCAB (LONDON) LTD Director 2018-06-19 CURRENT 2007-11-22 Active
SIMON GORDON W1 CARS LIMITED Director 2018-06-19 CURRENT 2012-04-26 Active
SIMON GORDON SEELA LIMITED Director 2018-06-19 CURRENT 2012-08-03 Active
SIMON GORDON ADDISON LEE SERVICES LIMITED Director 2018-06-19 CURRENT 2010-07-06 Active
SIMON GORDON ADDISON LEE MIDCO I LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active - Proposal to Strike off
SIMON GORDON ADDISON LEE GROUP LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active
SIMON GORDON ADDISON LEE LIMITED Director 2018-06-19 CURRENT 1975-04-01 Active
SIMON GORDON BODYCOVE LIMITED Director 2018-06-19 CURRENT 1996-12-16 Active
SIMON GORDON ADDISON LEE MIDCO II LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active - Proposal to Strike off
SIMON GORDON ADDISON LEE HOLDINGS LIMITED Director 2018-06-19 CURRENT 2013-04-12 Active - Proposal to Strike off

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
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-05-12Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-05-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-05-12Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-03-13CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-05-20Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-05-20Audit exemption subsidiary accounts made up to 2021-08-31
2022-05-20Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-05-20Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-05-04PSC05Change of details for Project Tristar Limited as a person with significant control on 2022-05-04
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-10-04AP03Appointment of Mr Qaiser Vakani as company secretary on 2021-10-01
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ
2021-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-05-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-05-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2020-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-08-17PSC05Change of details for Project Tristar Limited as a person with significant control on 2017-02-28
2020-05-21RES01ADOPT ARTICLES 21/05/20
2020-05-12MEM/ARTSARTICLES OF ASSOCIATION
2020-05-12RES01ADOPT ARTICLES 12/05/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-03-25AP01DIRECTOR APPOINTED MR PAUL BRYAN SUTER
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH BOLAND
2019-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2019-06-20RP04CS01Second filing of Confirmation Statement dated 11/03/2018
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-06-21AP01DIRECTOR APPOINTED MR SIMON GORDON
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE STICKLAND
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2018-02-20AA01Previous accounting period extended from 31/05/17 TO 31/08/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-19AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-07-25AUDAUDITOR'S RESIGNATION
2016-07-15AP01DIRECTOR APPOINTED MR DAVID GEORGE STICKLAND
2016-07-13TM02Termination of appointment of Douglas Bryan Claringbold on 2016-06-28
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ALLSOP
2016-07-13AP01DIRECTOR APPOINTED MR ANDREW KENNETH BOLAND
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CLARINGBOLD
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23AR0111/03/16 ANNUAL RETURN FULL LIST
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-03AA01Previous accounting period extended from 31/03/15 TO 31/05/15
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HOHNE
2015-07-27AP03SECRETARY APPOINTED MR DOUGLAS BRYAN CLARINGBOLD
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOHNE
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DEAN DE BEER
2015-07-27AP01DIRECTOR APPOINTED MR DARREN HOWARD ALLSOP
2015-07-27AP01DIRECTOR APPOINTED MR DOUGLAS BRYAN CLARINGBOLD
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-25AR0111/03/15 FULL LIST
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS 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 DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles

Intangible Assets
Patents
We have not found any records of PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED
Trademarks
We have not found any records of PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS 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 (77110 - Renting and leasing of cars and light motor vehicles) as PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS 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 DAILY RENTALS AND VEHICLE SOLUTIONS 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 DAILY RENTALS AND VEHICLE SOLUTIONS 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.