NED POTTER CAR SALES LIMITED
Overview
| Company Name | NED POTTER CAR SALES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13096247 |
| 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 NED POTTER CAR SALES LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NED POTTER CAR SALES LIMITED located?
| Registered Office Address | Beech Business Park Tillington Road HR4 9QJ Hereford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NED POTTER CAR SALES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRESTIGE CAR SERVICES LIMITED | Dec 22, 2020 | Dec 22, 2020 |
What are the latest accounts for NED POTTER CAR SALES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NED POTTER CAR SALES LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2026 |
| Overdue | No |
What are the latest filings for NED POTTER CAR SALES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 3rd Floor Broadway House 35 Broad Street Hereford HR4 9AR United Kingdom to Beech Business Park Tillington Road Hereford HR4 9QJ on May 08, 2026 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed prestige car services LIMITED\certificate issued on 23/04/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 03, 2026 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Luke Reeves as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Joseph James Michael Catley as a director on Nov 22, 2023 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Change of details for Mr Russell Edward Catley as a person with significant control on Feb 23, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Broadway House 3rd Floor, Broadway House 35 Broad Street Hereford Herefordshire HR4 9TA England to 3rd Floor Broadway House 35 Broad Street Hereford HR4 9AR on Mar 07, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Broadway House 3rd Floor, Broadway House 35 Broad Street Hereford Herefordshire HR4 9TA on Mar 03, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Alexander Richard Catley as a director on Nov 08, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Pattison as a director on Nov 08, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Pattison as a director on Feb 23, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 34 Killarney Road London SW18 2DX England to Mortimer House Holmer Road Hereford HR4 9TA on Mar 03, 2021 | 1 pages | AD01 | ||||||||||
Notification of Russell Edward Catley as a person with significant control on Feb 23, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of James Thomas Ranft as a person with significant control on Feb 23, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of James Thomas Ranft as a director on Feb 23, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Luke Reeves as a director on Feb 23, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of NED POTTER CAR SALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CATLEY, Alexander Richard | Director | Tillington Road HR4 9QJ Hereford Beech Business Park United Kingdom | United Kingdom | British | 271519570001 | |||||
| CATLEY, Joseph James Michael | Director | Tillington Road HR4 9QJ Hereford Beech Business Park United Kingdom | England | British | 316370340001 | |||||
| CATLEY, Russell Edward | Director | Hampton Park Road HR1 1TQ Hereford 10 England | United Kingdom | British | 271519560001 | |||||
| PATTISON, Timothy | Director | c/o James Ranft 34 Killarney Road HR1 4JR London Fir Tree House England | United Kingdom | British | 78944750003 | |||||
| RANFT, James Thomas | Director | Killarney Road SW18 2DX London 34 England | England | British | 85268750002 | |||||
| REEVES, Luke | Director | Camburgh House New Dover Road CT1 3DN Canterbury 27 England | United Kingdom | British | 86828730001 |
Who are the persons with significant control of NED POTTER CAR SALES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Russell Edward Catley | Feb 23, 2021 | Tillington Road HR4 9QJ Hereford Beech Business Park United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James Thomas Ranft | Dec 22, 2020 | Killarney Road SW18 2DX London 34 England | Yes |
Nationality: British Country of Residence: England | |||
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