PREP-POINT LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePREP-POINT LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00660067
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PREP-POINT LTD.?

    Previous Company Names
    Company NameFromUntil
    SCOOTERPOINT LIMITEDSep 20, 2000Sep 20, 2000
    NORTHCROSS CONSTRUCTION AND JOINERY LIMITEDDec 31, 1977Dec 31, 1977
    S.G.SMITH(MOTORS)WEST WICKHAM LIMITEDMay 20, 1960May 20, 1960

    What are the latest accounts for PREP-POINT LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PREP-POINT LTD.?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for PREP-POINT LTD.?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    18 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 30, 2025 with updates

    5 pagesCS01

    Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Mark Allan Robinson as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025

    2 pagesAP01

    Appointment of Mr Trevor John Fussey as a director on Jan 27, 2025

    2 pagesAP01

    Appointment of Mr Mark Allan Robinson as a director on Jan 27, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    19 pagesAA

    legacy

    81 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 30, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    19 pagesAA

    legacy

    87 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Martin Shaun Casha as a director on Nov 29, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Leigh Head as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Jamie Hamilton Crowther as a director on Dec 01, 2023

    1 pagesTM01

    Change of details for S.G. Smith Automotive Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Sep 30, 2023 with updates

    5 pagesCS01

    Who are the officers of PREP-POINT LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    306659740001
    FUSSEY, Trevor John
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish332049570001
    HEMUS, Mark Christopher
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritish265914320001
    SAVAGE, Gary Mark
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish131860430002
    HARGRAVE, Ian George
    5 Clandon Close
    Stoneleigh
    KT17 2NQ Epsom
    Surrey
    Secretary
    5 Clandon Close
    Stoneleigh
    KT17 2NQ Epsom
    Surrey
    British83032000001
    JONES, Stephen
    The Airport
    CB5 8RY Cambridge
    Airport House
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    203025530001
    PERKINS, Albert Edward
    High Bank 76 Purley Bury Avenue
    CR8 1JD Purley
    Surrey
    Secretary
    High Bank 76 Purley Bury Avenue
    CR8 1JD Purley
    Surrey
    British2566190001
    SLATER, Christopher Brian
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    Secretary
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    British16908890005
    WILSON, Martin James
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    Secretary
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    British86401890001
    BLUMBERGER, Richard John
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    EnglandBritish253982140001
    CASHA, Martin Shaun
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish41114490010
    CROWTHER, Jamie Hamilton
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    ScotlandBritish297782850002
    GUPTA, Daksh
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    EnglandBritish147089640024
    HEAD, Jonathan Leigh
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish263600540001
    LAMPERT, Timothy Giles
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish271145770001
    MULLINS, James Anthony
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish303063460001
    RABAN, Mark Douglas
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    United KingdomBritish261262130001
    ROBINSON, Mark Allan
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish332048940001
    SLATER, Christopher Brian
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    Director
    Forder House
    Forder Cawsand
    PL10 1LE Torpoint
    Cornwall
    British16908890005
    SMITH, Lydia Gladys
    Suite 207 Chestnut House Sunrise At
    Frognal House, Frognal Avenue
    DA14 6LF Sidcup
    Kent
    Director
    Suite 207 Chestnut House Sunrise At
    Frognal House, Frognal Avenue
    DA14 6LF Sidcup
    Kent
    British16908910005
    SMITH, Philip Robert Duparcq
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    United KingdomBritish170221310001
    SMITH, Robert Charles Duparcq
    Longacre Court
    8 Newton Park Place
    BR7 5BF Chislehurst
    9
    Kent
    United Kingdom
    Director
    Longacre Court
    8 Newton Park Place
    BR7 5BF Chislehurst
    9
    Kent
    United Kingdom
    EnglandBritish2566200004
    SMITH, Stanley George
    The Penthouse 25 Dulwich Village
    SE21 7BW London
    Director
    The Penthouse 25 Dulwich Village
    SE21 7BW London
    British16908900001
    WILSON, Martin James
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    Director
    4 Wedgwood Place
    KT11 1JB Cobham
    Surrey
    United KingdomBritish86401890001

    Who are the persons with significant control of PREP-POINT LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    S.G. Smith Automotive Limited
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number00622112
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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