Company NameS B Prestige Limited
DirectorsHollie Jane Belli and Simon John Belli
Company StatusActive
Company Number09018821
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Hollie Jane Belli
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Court Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales
Director NameMr Simon John Belli
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleMotor Technician
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Court Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales

Location

Registered Address4 Kings Court Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Filing History

9 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
28 January 2020Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN to 4 Kings Court Prince William Avenue Sandycroft Deeside CH5 2QZ on 28 January 2020 (1 page)
28 January 2020Director's details changed for Mrs Hollie Jane Belli on 28 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Simon John Belli on 28 January 2020 (2 pages)
23 January 2020Previous accounting period extended from 25 April 2019 to 31 May 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
25 January 2019Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page)
18 June 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 April 2018Current accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
26 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
31 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
29 May 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
29 May 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
27 April 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 April 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
13 June 2016Director's details changed for Mr Simon John Belli on 26 January 2016 (2 pages)
13 June 2016Director's details changed for Mrs Hollie Jane Belli on 26 January 2016 (2 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Director's details changed for Mrs Hollie Jane Belli on 26 January 2016 (2 pages)
13 June 2016Director's details changed for Mr Simon John Belli on 26 January 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(47 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(47 pages)