ABOUT PRESTIGE ENGINE PRODUCTS LIMITED
Remanufactured Engines, Turbochargers & Transmissions from Prestige Engine Products.
All engines after total remanufacture/reconditioning are tested to ensure they conform to O.E. standards. This emphasis on total quality enables us to offer an unlimited mileage / 12 month warranty for both parts and labour for all remanufactured engine units supplied by Prestige Engine Products.
We offer a range of reman turbochargers for all makes of vehicle including Holset, Garrett, Schwitzer, Bong Warner, Mitsubishi, IHI and KKK. These units are specifically engineered and remanufactured to provide maximum power and fuel economy.
The Prestige Engine products guarantee covers unlimited mileage on all turbochargers and a warranty of two years.
Prestige Engine Products
KEY FINANCES
Year
2016
Assets
£101.08k
▲ £6.43k (6.79 %)
Cash
£24.42k
▲ £17.89k (273.57 %)
Liabilities
£129.36k
▲ £51.05k (65.18 %)
Net Worth
£-28.27k
▼ £-44.62k (-272.98 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Dudley
- Company name
- PRESTIGE ENGINE PRODUCTS LIMITED
- Company number
- 04897177
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Sep 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.prestigeengine.co.uk
- Phones
-
01562 887 724
- Registered Address
- SWINFORD HOUSE,
ALBION STREET,
BRIERLEY HILL,
WEST MIDLANDS,
ENGLAND,
DY5 3EE
ECONOMIC ACTIVITIES
- 45310
- Wholesale trade of motor vehicle parts and accessories
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 27 Sep 2016
- Confirmation statement made on 12 September 2016 with updates
- 27 Sep 2016
- Registered office address changed from Unit 7 Hanbury Wharf Hanbury Road Droitwich Worcestershire WR9 7DU to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 27 September 2016
- 28 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
See Also
Last update 2018
PRESTIGE ENGINE PRODUCTS LIMITED DIRECTORS
Graham Bellfield
Acting
- Appointed
- 03 June 2015
- Role
- Secretary
- Address
- Swinford House, Albion Street, Brierley Hill, West Midlands, England, DY5 3EE
- Name
- BELLFIELD, Graham
Graham Stanley Bellfield
Acting
- Appointed
- 03 June 2015
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Swinford House, Albion Street, Brierley Hill, West Midlands, England, DY5 3EE
- Country Of Residence
- England
- Name
- BELLFIELD, Graham Stanley
Jane Helen Bellfield
Acting
- Appointed
- 03 June 2015
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Swinford House, Albion Street, Brierley Hill, West Midlands, England, DY5 3EE
- Country Of Residence
- England
- Name
- BELLFIELD, Jane Helen
Susan Smith
Resigned
- Appointed
- 12 September 2003
- Resigned
- 03 June 2015
- Role
- Secretary
- Address
- Broughton Barn, Broughton Green Hanbury, Droitwich Spa, Worcestershire, WR9 7EF
- Name
- SMITH, Susan
WATERLOW SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 12 September 2003
- Resigned
- 12 September 2003
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England And Wales Companies House
Jenny Helen Bellfield
Resigned
- Appointed
- 03 June 2015
- Resigned
- 03 June 2015
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Unit 7, Hanbury Wharf, Hanbury Road, Droitwich, Worcestershire, WR9 7DU
- Country Of Residence
- England
- Name
- BELLFIELD, Jenny Helen
Harvey Gordon Smith
Resigned
- Appointed
- 12 September 2003
- Resigned
- 03 June 2015
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Broughton Barn, Broughton Green Hanbury, Droitwich Spa, Worcestershire, WR9 7EF
- Country Of Residence
- England
- Name
- SMITH, Harvey Gordon
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 12 September 2003
- Resigned
- 12 September 2003
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.