Active
Company Information for PREP-POINT LTD.
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PREP-POINT LTD. | ||
Legal Registered Office | ||
C/O MARSHALL VOLKSWAGEN MILTON KEYNES, GREYFRIARS COURT MILTON KEYNES BUCKINGHAMSHIRE MK10 0BN Other companies in SE21 | ||
Previous Names | ||
|
Company Number | 00660067 | |
---|---|---|
Company ID Number | 00660067 | |
Date formed | 1960-05-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 08:11:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JONES |
||
DAKSH GUPTA |
||
MARK DOUGLAS RABAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JAMES WILSON |
Company Secretary | ||
PHILIP ROBERT DUPARCQ SMITH |
Director | ||
ROBERT CHARLES DUPARCQ SMITH |
Director | ||
MARTIN JAMES WILSON |
Director | ||
CHRISTOPHER BRIAN SLATER |
Company Secretary | ||
CHRISTOPHER BRIAN SLATER |
Director | ||
LYDIA GLADYS SMITH |
Director | ||
IAN GEORGE HARGRAVE |
Company Secretary | ||
ALBERT EDWARD PERKINS |
Company Secretary | ||
STANLEY GEORGE SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOOD OF SALISBURY LIMITED | Director | 2016-05-25 | CURRENT | 1992-04-08 | Active | |
WOOD IN HAMPSHIRE LIMITED | Director | 2016-05-25 | CURRENT | 1996-06-06 | Active | |
RIDGEWAY TPS LIMITED | Director | 2016-05-25 | CURRENT | 2007-02-16 | Active | |
RIDGEWAY BAVARIAN LIMITED | Director | 2016-05-25 | CURRENT | 2012-01-31 | Active | |
PENTAGON SOUTH WEST LIMITED | Director | 2016-05-25 | CURRENT | 1990-10-18 | Active | |
PENTAGON LIMITED | Director | 2016-05-25 | CURRENT | 1984-11-12 | Active | |
RIDGEWAY GARAGES (NEWBURY) LIMITED | Director | 2016-05-25 | CURRENT | 1996-12-30 | Active | |
S.G. SMITH (MOTORS) CROYDON LIMITED | Director | 2015-11-16 | CURRENT | 1941-12-16 | Active | |
S.G. SMITH (MOTORS) LIMITED | Director | 2015-11-16 | CURRENT | 1934-04-26 | Active | |
S.G. SMITH AUTOMOTIVE LIMITED | Director | 2015-11-16 | CURRENT | 1959-03-02 | Active | |
S.G. SMITH (MOTORS) BECKENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-02-01 | Active | |
S.G. SMITH (MOTORS) CROWN POINT LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S.G.SMITH (MOTORS) SYDENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G.SMITH(MOTORS)FOREST HILL LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S G SMITH HOLDINGS LIMITED | Director | 2015-11-16 | CURRENT | 2015-02-02 | Active | |
ASTLE LIMITED | Director | 2014-08-08 | CURRENT | 1973-05-22 | Active | |
CMG 2007 LIMITED | Director | 2014-08-08 | CURRENT | 2007-06-11 | Active | |
CRYSTAL MOTOR GROUP LIMITED | Director | 2014-08-08 | CURRENT | 2003-06-27 | Active | |
AUDI SOUTH WEST LIMITED | Director | 2013-02-20 | CURRENT | 2005-09-28 | Active | |
SILVER STREET AUTOMOTIVE LIMITED | Director | 2013-02-20 | CURRENT | 1962-03-01 | Active | |
HANJO RUSSELL LIMITED | Director | 2013-02-20 | CURRENT | 2001-03-12 | Active | |
MARSHALL OF SCUNTHORPE LIMITED | Director | 2012-01-23 | CURRENT | 1974-06-14 | Active | |
TIM BRINTON CARS LIMITED | Director | 2011-05-19 | CURRENT | 1972-02-04 | Active | |
MARSHALL NORTH WEST LIMITED | Director | 2010-08-02 | CURRENT | 1937-01-06 | Active | |
MARSHALL COMMERCIAL VEHICLES LIMITED | Director | 2010-08-02 | CURRENT | 1991-07-15 | Active | |
MARSHALL MOTOR HOLDINGS LIMITED | Director | 2009-01-01 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF STEVENAGE LIMITED | Director | 2008-11-03 | CURRENT | 2007-12-11 | Active | |
MARSHALL MOTOR GROUP LIMITED | Director | 2008-11-03 | CURRENT | 1934-12-29 | Active | |
MARSHALL MOTOR GROUP PROPERTIES LIMITED | Director | 2008-11-03 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF IPSWICH LIMITED | Director | 2008-11-03 | CURRENT | 2002-05-27 | Active | |
MARSHALL OF PETERBOROUGH LIMITED | Director | 2008-11-03 | CURRENT | 2003-08-08 | Active | |
WOOD OF SALISBURY LIMITED | Director | 2016-05-25 | CURRENT | 1992-04-08 | Active | |
WOOD IN HAMPSHIRE LIMITED | Director | 2016-05-25 | CURRENT | 1996-06-06 | Active | |
RIDGEWAY TPS LIMITED | Director | 2016-05-25 | CURRENT | 2007-02-16 | Active | |
RIDGEWAY BAVARIAN LIMITED | Director | 2016-05-25 | CURRENT | 2012-01-31 | Active | |
PENTAGON SOUTH WEST LIMITED | Director | 2016-05-25 | CURRENT | 1990-10-18 | Active | |
PENTAGON LIMITED | Director | 2016-05-25 | CURRENT | 1984-11-12 | Active | |
RIDGEWAY GARAGES (NEWBURY) LIMITED | Director | 2016-05-25 | CURRENT | 1996-12-30 | Active | |
S.G. SMITH (MOTORS) CROYDON LIMITED | Director | 2015-11-16 | CURRENT | 1941-12-16 | Active | |
S.G. SMITH (MOTORS) LIMITED | Director | 2015-11-16 | CURRENT | 1934-04-26 | Active | |
S.G. SMITH AUTOMOTIVE LIMITED | Director | 2015-11-16 | CURRENT | 1959-03-02 | Active | |
S.G. SMITH (MOTORS) BECKENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-02-01 | Active | |
S.G. SMITH (MOTORS) CROWN POINT LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S.G.SMITH (MOTORS) SYDENHAM LIMITED | Director | 2015-11-16 | CURRENT | 1960-05-20 | Active | |
S.G.SMITH(MOTORS)FOREST HILL LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-04 | Active | |
S G SMITH TRADE PARTS LTD | Director | 2015-11-16 | CURRENT | 1984-02-23 | Active | |
S G SMITH HOLDINGS LIMITED | Director | 2015-11-16 | CURRENT | 2015-02-02 | Active | |
AUDI SOUTH WEST LIMITED | Director | 2015-04-02 | CURRENT | 2005-09-28 | Active | |
MARSHALL MOTOR HOLDINGS LIMITED | Director | 2015-04-02 | CURRENT | 1986-09-01 | Active | |
MARSHALL OF STEVENAGE LIMITED | Director | 2015-04-02 | CURRENT | 2007-12-11 | Active | |
MARSHALL MOTOR GROUP LIMITED | Director | 2015-04-02 | CURRENT | 1934-12-29 | Active | |
MARSHALL NORTH WEST LIMITED | Director | 2015-04-02 | CURRENT | 1937-01-06 | Active | |
ASTLE LIMITED | Director | 2015-04-02 | CURRENT | 1973-05-22 | Active | |
MARSHALL MOTOR GROUP PROPERTIES LIMITED | Director | 2015-04-02 | CURRENT | 1986-09-01 | Active | |
MARSHALL COMMERCIAL VEHICLES LIMITED | Director | 2015-04-02 | CURRENT | 1991-07-15 | Active | |
MARSHALL OF IPSWICH LIMITED | Director | 2015-04-02 | CURRENT | 2002-05-27 | Active | |
CMG 2007 LIMITED | Director | 2015-04-02 | CURRENT | 2007-06-11 | Active | |
SILVER STREET AUTOMOTIVE LIMITED | Director | 2015-04-02 | CURRENT | 1962-03-01 | Active | |
TIM BRINTON CARS LIMITED | Director | 2015-04-02 | CURRENT | 1972-02-04 | Active | |
MARSHALL OF SCUNTHORPE LIMITED | Director | 2015-04-02 | CURRENT | 1974-06-14 | Active | |
HANJO RUSSELL LIMITED | Director | 2015-04-02 | CURRENT | 2001-03-12 | Active | |
CRYSTAL MOTOR GROUP LIMITED | Director | 2015-04-02 | CURRENT | 2003-06-27 | Active | |
MARSHALL OF PETERBOROUGH LIMITED | Director | 2015-04-02 | CURRENT | 2003-08-08 | Active | |
PRECISE FINANCE LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MARK ALLAN ROBINSON | ||
DIRECTOR APPOINTED MR TREVOR JOHN FUSSEY | ||
AP01 | DIRECTOR APPOINTED MR MARK ALLAN ROBINSON | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
DIRECTOR APPOINTED MR MARTIN SHAUN CASHA | ||
AP01 | DIRECTOR APPOINTED MR MARTIN SHAUN CASHA | |
APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER | |
Change of details for S.G. Smith Automotive Limited as a person with significant control on 2016-04-06 | ||
PSC05 | Change of details for S.G. Smith Automotive Limited as a person with significant control on 2016-04-06 | |
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES | |
Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | ||
Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | ||
AD03 | Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | |
AD02 | Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | |
Change of details for S.G. Smith Automotive Limited as a person with significant control on 2023-08-30 | ||
PSC05 | Change of details for S.G. Smith Automotive Limited as a person with significant control on 2023-08-30 | |
REGISTERED OFFICE CHANGED ON 30/08/23 FROM Airport House the Airport Cambridge CB5 8RY | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/08/23 FROM Airport House the Airport Cambridge CB5 8RY | |
DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT | |
AP01 | DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS | |
Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09 | ||
AP03 | Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09 | |
Termination of appointment of Stephen Jones on 2023-02-28 | ||
TM02 | Termination of appointment of Stephen Jones on 2023-02-28 | |
Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13 | ||
CH01 | Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13 | |
DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS | ||
AP01 | DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS | |
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
Director's details changed for Mr Timothy Giles Lampert on 2022-09-12 | ||
CH01 | Director's details changed for Mr Timothy Giles Lampert on 2022-09-12 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CH01 | Director's details changed for Mr Daksh Gupta on 2021-06-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Stephen Jones as company secretary on 2015-11-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH | |
TM02 | Termination of appointment of Martin James Wilson on 2015-11-16 | |
AP01 | DIRECTOR APPOINTED MARK DOUGLAS RABAN | |
AP01 | DIRECTOR APPOINTED MR DAKSH GUPTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 25 DULWICH VILLAGE LONDON SE21 7BW | |
RES13 | INC NOM CAP 06/11/2015 | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP ROBERT DUPARCQ SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES DUPARCQ SMITH / 30/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER SLATER | |
288a | DIRECTOR AND SECRETARY APPOINTED MARTIN JAMES WILSON | |
288b | APPOINTMENT TERMINATED DIRECTOR LYDIA SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED SCOOTERPOINT LIMITED CERTIFICATE ISSUED ON 02/07/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED NORTHCROSS CONSTRUCTION AND JOIN ERY LIMITED CERTIFICATE ISSUED ON 20/09/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/09/95 | |
363x | RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 30/09/94 | |
ELRES | S386 DISP APP AUDS 30/09/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREP-POINT LTD.
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as PREP-POINT LTD. are:
ANDYBRIDGE LIMITED | £ 232,877 |
BROOKSTEAD PANELCRAFT LIMITED | £ 94,062 |
TRUCTYRE FLEET MANAGEMENT LIMITED | £ 91,191 |
A & P SERVICES (SURREY) LIMITED | £ 61,784 |
BICKFORD TRUCK HIRE LIMITED | £ 44,630 |
TRAILWAYS LIMITED | £ 39,752 |
HORTON COMMERCIALS LIMITED | £ 38,194 |
SUNNYSIDE AUTOS LIMITED | £ 29,451 |
CLARK & PARTNERS LIMITED | £ 27,948 |
QUALITY BODY SHOP LIMITED | £ 24,471 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |