Company NamePrestige Auto Trim Products Ltd.
DirectorsGina Sylvia James and Keith Alexander James
Company StatusActive
Company Number02148053
CategoryPrivate Limited Company
Incorporation Date17 July 1987(36 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMrs Gina Sylvia James
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMr Keith Alexander James
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCar Hood Manufacturer
Country of ResidenceEngland
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Secretary NameMrs Gina Sylvia James
NationalityBritish
StatusCurrent
Appointed16 November 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMrs Elizabeth Ann Thompson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1993)
RoleBook Keeper
Correspondence Address149 Brookvale Avenue
Greasby
Wirral
Director NameMr Jeffrey Norman Thompson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1993)
RoleCar Hood Manufacturer
Correspondence Address149 Brookvale Avenue
Greasby
Wirral

Contact

Websitewww.prestigeautotrimproducts.com

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£11,853
Cash£13,568
Current Liabilities£29,889

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

1 March 1994Delivered on: 10 March 1994
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
19 January 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
21 March 2022Change of details for Mrs Gina Sylvia James as a person with significant control on 21 March 2022 (2 pages)
21 March 2022Change of details for Mrs Gina Sylvia James as a person with significant control on 9 March 2022 (2 pages)
21 March 2022Change of details for Mr Keith Alexander James as a person with significant control on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Mrs Gina Sylvia James on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Mr Keith Alexander James on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Mrs Gina Sylvia James on 9 March 2022 (2 pages)
21 March 2022Secretary's details changed for Mrs Gina Sylvia James on 21 March 2022 (1 page)
21 March 2022Director's details changed for Mr Keith Alexander James on 9 March 2022 (2 pages)
21 March 2022Change of details for Mr Keith Alexander James as a person with significant control on 9 March 2022 (2 pages)
7 December 2021Total exemption full accounts made up to 30 September 2021 (6 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
10 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
16 November 2020Confirmation statement made on 16 November 2020 with updates (5 pages)
3 August 2020Change of details for Mr Keith James Trimble as a person with significant control on 28 July 2020 (2 pages)
3 August 2020Director's details changed for Mr Keith James Trimble on 28 July 2020 (2 pages)
3 August 2020Change of details for Mrs Gina Sylvia Trimble as a person with significant control on 28 July 2020 (2 pages)
3 August 2020Secretary's details changed for Mrs Gina Sylvia Trimble on 28 July 2020 (1 page)
3 August 2020Director's details changed for Mrs Gina Sylvia Trimble on 28 July 2020 (2 pages)
13 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
21 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(5 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(5 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(5 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(5 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 10 March 2014 (1 page)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(5 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(5 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 December 2008Return made up to 16/11/08; full list of members (4 pages)
5 December 2008Return made up to 16/11/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 December 2007Return made up to 16/11/07; full list of members (3 pages)
7 December 2007Return made up to 16/11/07; full list of members (3 pages)
20 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 January 2007Return made up to 16/11/06; full list of members (2 pages)
16 January 2007Return made up to 16/11/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 November 2005Return made up to 16/11/05; full list of members (2 pages)
21 November 2005Return made up to 16/11/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
8 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 November 2003Return made up to 16/11/03; full list of members (7 pages)
27 November 2003Return made up to 16/11/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 November 2002Return made up to 16/11/02; full list of members (7 pages)
18 November 2002Return made up to 16/11/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
20 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 November 1999Return made up to 16/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Return made up to 16/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 December 1998Return made up to 16/11/98; full list of members (6 pages)
1 December 1998Return made up to 16/11/98; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
30 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
26 November 1997Return made up to 16/11/97; no change of members (4 pages)
26 November 1997Return made up to 16/11/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 November 1996Return made up to 16/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1996Return made up to 16/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 November 1995Return made up to 16/11/95; full list of members (6 pages)
21 November 1995Return made up to 16/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)