PREP-POINT LTD.
Overview
| Company Name | PREP-POINT LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00660067 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PREP-POINT LTD.?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PREP-POINT LTD. located?
| Registered Office Address | C/O Marshall Volkswagen Milton Keynes, Greyfriars Court MK10 0BN Milton Keynes Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREP-POINT LTD.?
| Company Name | From | Until |
|---|---|---|
| SCOOTERPOINT LIMITED | Sep 20, 2000 | Sep 20, 2000 |
| NORTHCROSS CONSTRUCTION AND JOINERY LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| S.G.SMITH(MOTORS)WEST WICKHAM LIMITED | May 20, 1960 | May 20, 1960 |
What are the latest accounts for PREP-POINT LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PREP-POINT LTD.?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for PREP-POINT LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 18 pages | AA | ||
legacy | 94 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 30, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Allan Robinson as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Trevor John Fussey as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Allan Robinson as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 19 pages | AA | ||
legacy | 81 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 30, 2024 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 19 pages | AA | ||
legacy | 87 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Martin Shaun Casha as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Leigh Head as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jamie Hamilton Crowther as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Change of details for S.G. Smith Automotive Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||
Who are the officers of PREP-POINT LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LETZA, Martin Richard | Secretary | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | 306659740001 | |||||||
| FUSSEY, Trevor John | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 332049570001 | |||||
| HEMUS, Mark Christopher | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | 265914320001 | |||||
| SAVAGE, Gary Mark | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 131860430002 | |||||
| HARGRAVE, Ian George | Secretary | 5 Clandon Close Stoneleigh KT17 2NQ Epsom Surrey | British | 83032000001 | ||||||
| JONES, Stephen | Secretary | The Airport CB5 8RY Cambridge Airport House | 203025530001 | |||||||
| PERKINS, Albert Edward | Secretary | High Bank 76 Purley Bury Avenue CR8 1JD Purley Surrey | British | 2566190001 | ||||||
| SLATER, Christopher Brian | Secretary | Forder House Forder Cawsand PL10 1LE Torpoint Cornwall | British | 16908890005 | ||||||
| WILSON, Martin James | Secretary | 4 Wedgwood Place KT11 1JB Cobham Surrey | British | 86401890001 | ||||||
| BLUMBERGER, Richard John | Director | The Airport CB5 8RY Cambridge Airport House | England | British | 253982140001 | |||||
| CASHA, Martin Shaun | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 41114490010 | |||||
| CROWTHER, Jamie Hamilton | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | Scotland | British | 297782850002 | |||||
| GUPTA, Daksh | Director | The Airport CB5 8RY Cambridge Airport House | England | British | 147089640024 | |||||
| HEAD, Jonathan Leigh | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 263600540001 | |||||
| LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 271145770001 | |||||
| MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | 303063460001 | |||||
| RABAN, Mark Douglas | Director | The Airport CB5 8RY Cambridge Airport House | United Kingdom | British | 261262130001 | |||||
| ROBINSON, Mark Allan | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | 332048940001 | |||||
| SLATER, Christopher Brian | Director | Forder House Forder Cawsand PL10 1LE Torpoint Cornwall | British | 16908890005 | ||||||
| SMITH, Lydia Gladys | Director | Suite 207 Chestnut House Sunrise At Frognal House, Frognal Avenue DA14 6LF Sidcup Kent | British | 16908910005 | ||||||
| SMITH, Philip Robert Duparcq | Director | The Airport CB5 8RY Cambridge Airport House | United Kingdom | British | 170221310001 | |||||
| SMITH, Robert Charles Duparcq | Director | Longacre Court 8 Newton Park Place BR7 5BF Chislehurst 9 Kent United Kingdom | England | British | 2566200004 | |||||
| SMITH, Stanley George | Director | The Penthouse 25 Dulwich Village SE21 7BW London | British | 16908900001 | ||||||
| WILSON, Martin James | Director | 4 Wedgwood Place KT11 1JB Cobham Surrey | United Kingdom | British | 86401890001 |
Who are the persons with significant control of PREP-POINT LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S.G. Smith Automotive Limited | Apr 06, 2016 | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0