NED POTTER CAR SALES LIMITED

NED POTTER CAR SALES LIMITED

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

    Company NameNED POTTER CAR SALES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13096247
    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 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 AddressNo

    What were the previous names of NED POTTER CAR SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTIGE CAR SERVICES LIMITEDDec 22, 2020Dec 22, 2020

    What are the latest accounts for NED POTTER CAR SALES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NED POTTER CAR SALES LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2027
    Next Confirmation Statement DueMar 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2026
    OverdueNo

    What are the latest filings for NED POTTER CAR SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Certificate of change of name

    Company name changed prestige car services LIMITED\certificate issued on 23/04/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2026

    RES15

    Confirmation statement made on Mar 03, 2026 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Luke Reeves as a director on Jun 03, 2024

    1 pagesTM01

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Joseph James Michael Catley as a director on Nov 22, 2023

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Change of details for Mr Russell Edward Catley as a person with significant control on Feb 23, 2021

    2 pagesPSC04

    Confirmation statement made on Mar 03, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr Alexander Richard Catley as a director on Nov 08, 2021

    2 pagesAP01

    Termination of appointment of Timothy Pattison as a director on Nov 08, 2021

    1 pagesTM01

    Appointment of Mr Timothy Pattison as a director on Feb 23, 2021

    2 pagesAP01

    Confirmation statement made on Mar 03, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    Notification of Russell Edward Catley as a person with significant control on Feb 23, 2021

    2 pagesPSC01

    Cessation of James Thomas Ranft as a person with significant control on Feb 23, 2021

    1 pagesPSC07

    Termination of appointment of James Thomas Ranft as a director on Feb 23, 2021

    1 pagesTM01

    Appointment of Mr Luke Reeves as a director on Feb 23, 2021

    2 pagesAP01

    Who are the officers of NED POTTER CAR SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATLEY, Alexander Richard
    Tillington Road
    HR4 9QJ Hereford
    Beech Business Park
    United Kingdom
    Director
    Tillington Road
    HR4 9QJ Hereford
    Beech Business Park
    United Kingdom
    United KingdomBritish271519570001
    CATLEY, Joseph James Michael
    Tillington Road
    HR4 9QJ Hereford
    Beech Business Park
    United Kingdom
    Director
    Tillington Road
    HR4 9QJ Hereford
    Beech Business Park
    United Kingdom
    EnglandBritish316370340001
    CATLEY, Russell Edward
    Hampton Park Road
    HR1 1TQ Hereford
    10
    England
    Director
    Hampton Park Road
    HR1 1TQ Hereford
    10
    England
    United KingdomBritish271519560001
    PATTISON, Timothy
    c/o James Ranft
    34
    Killarney Road
    HR1 4JR London
    Fir Tree House
    England
    Director
    c/o James Ranft
    34
    Killarney Road
    HR1 4JR London
    Fir Tree House
    England
    United KingdomBritish78944750003
    RANFT, James Thomas
    Killarney Road
    SW18 2DX London
    34
    England
    Director
    Killarney Road
    SW18 2DX London
    34
    England
    EnglandBritish85268750002
    REEVES, Luke
    Camburgh House
    New Dover Road
    CT1 3DN Canterbury
    27
    England
    Director
    Camburgh House
    New Dover Road
    CT1 3DN Canterbury
    27
    England
    United KingdomBritish86828730001

    Who are the persons with significant control of NED POTTER CAR SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Russell Edward Catley
    Tillington Road
    HR4 9QJ Hereford
    Beech Business Park
    United Kingdom
    Feb 23, 2021
    Tillington Road
    HR4 9QJ Hereford
    Beech Business Park
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr James Thomas Ranft
    Killarney Road
    SW18 2DX London
    34
    England
    Dec 22, 2020
    Killarney Road
    SW18 2DX London
    34
    England
    Yes
    Nationality: British
    Country of Residence: England
    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