ABOUT PRESTWOOD MOTORS LIMITED
Prestwood Motors are committed to carrying out maintenance and repairs to manufacturers specifications at affordable prices. Our highly trained team have access to up-to-the minute technical data for your car and with our specialist knowledge guarantee a first class service that’s second to none whilst using best quality parts.
Here at Prestwood Motors we use the same diagnostic equipment as a franchised dealer, we carry out the latest vehicle software updates during services and all work carried out is in accordance with the manufacturer’s specifications.
We will contact you within the hour during business hours
KEY FINANCE
Year
2017
Assets
£89.46k
▲ £0.57k (0.64 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£218.98k
▲ £21.15k (10.69 %)
Net Worth
£-129.52k
▲ £-20.58k (18.89 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chiltern
- Company name
- PRESTWOOD MOTORS LIMITED
- Company number
- 03510815
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Feb 1998
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- prestwoodmotors.co.uk
- Phones
-
01494 866 446
01494 890 017
- Registered Address
- 86 HIGH STREET,
PRESTWOOD,
GREAT MISSENDEN,
BUCKINGHAMSHIRE,
HP16 9EB
ECONOMIC ACTIVITIES
- 45112
- Sale of used cars and light motor vehicles
- 45200
- Maintenance and repair of motor vehicles
LAST EVENTS
- 23 Feb 2017
- Confirmation statement made on 16 February 2017 with updates
- 31 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 16 Feb 2016
- Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
GBP 5,000
CHARGES
-
18 April 2002
- Status
- Outstanding
- Delivered
- 1 May 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
15 March 1999
- Status
- Outstanding
- Delivered
- 26 March 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
PRESTWOOD MOTORS LIMITED DIRECTORS
Lee Michael Embury
Acting
- Appointed
- 01 February 2006
- Role
- Secretary
- Address
- 86 High Street, Prestwood, Great Missenden, Buckinghamshire, HP16 9EB
- Name
- EMBURY, Lee Michael
Lee Michael Embury
Acting
- Appointed
- 15 April 1998
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 86 High Street, Prestwood, Great Missenden, Buckinghamshire, HP16 9EB
- Country Of Residence
- England
- Name
- EMBURY, Lee Michael
Stephen Bruce Shinnick
Acting
PSC
- Appointed
- 05 November 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 86 High Street, Prestwood, Great Missenden, Buckinghamshire, HP16 9EB
- Country Of Residence
- United Kingdom
- Name
- SHINNICK, Stephen Bruce
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Lee Michael Embury
Resigned
PSC
- Appointed
- 15 April 1998
- Resigned
- 31 December 2000
- Role
- Secretary
- Address
- 39 Ashfield Way, Hazlemere, High Wycombe, Buckinghamshire, HP15 7RL
- Name
- EMBURY, Lee Michael
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Irene Lesley Harrison
Resigned
- Appointed
- 16 February 1998
- Resigned
- 15 April 1998
- Role
- Nominee Secretary
- Address
- Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
- Name
- HARRISON, Irene Lesley
Stephen John Knapp
Resigned
- Appointed
- 01 December 1999
- Resigned
- 01 February 2006
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 12 Bovingdon Heights, Marlow, Buckinghamshire, SL7 2JS
- Name
- KNAPP, Stephen John
John Richard Barrett
Resigned
- Appointed
- 15 April 1998
- Resigned
- 01 December 1999
- Occupation
- Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 5 Godolphin Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XQ
- Name
- BARRETT, John Richard
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
- Appointed
- 16 February 1998
- Resigned
- 15 April 1998
- Role
- Nominee Director
- Address
- Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
- Name
- BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.