Mendez Prestige Ltd is a private limited company. Once, it was called Mendez Properties Limited (changed on 2020-12-01). Registered at 611/612 Westbrook Centre, Westbrook, Warrington WA5 8UH, the aforementioned 3 years old firm was incorporated on 2020-09-21 and is classified as "sale of used cars and light motor vehicles" (Standard Industrial Classification: 45112). 1 director can be found in this business: Isaac M. (appointed on 21 September 2020).
About
Name: Mendez Prestige Ltd
Number: 12894918
Incorporation date: 2020-09-21
End of financial year: 30 September
Address:
611/612 Westbrook Centre
Westbrook
Warrington
WA5 8UH
SIC code:
45112 - Sale of used cars and light motor vehicles
Company staff
People with significant control
Isaac M.
21 September 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts
2021-09-30
2022-09-30
Current Assets
62,934
390,754
Fixed Assets
21,854
36,507
Total Assets Less Current Liabilities
71,821
297,341
The deadline for Mendez Prestige Ltd confirmation statement filing is 2024-01-06. The previous confirmation statement was filed on 2022-12-23. The target date for a subsequent accounts filing is 30 June 2024. Latest accounts filing was sent for the time period up to 30 September 2022.
1 person of significant control is reported in the official register, an only professional Isaac M. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with no updates 2023/12/23
filed on: 29th, December 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2023/12/23
filed on: 29th, December 2023
| confirmation statement
Free Download
(3 pages)
CH01
On 2023/12/01 director's details were changed
filed on: 1st, December 2023
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2023/12/01
filed on: 1st, December 2023
| persons with significant control
Free Download
(2 pages)
AA
Accounts for a micro company for the period ending on 2022/09/30
filed on: 5th, July 2023
| accounts
Free Download
(3 pages)
AD01
Change of registered address from Suite 1, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 2023/05/22 to 611/612 Westbrook Centre Westbrook Warrington WA5 8UH
filed on: 22nd, May 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022/12/23
filed on: 3rd, February 2023
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2021/09/30
filed on: 18th, May 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2021/12/23
filed on: 24th, January 2022
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 12 London Road Alderley Edge SK9 7JS England on 2022/01/19 to Suite 1, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
filed on: 19th, January 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2020/12/23
filed on: 23rd, December 2020
| confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/12/01
filed on: 1st, December 2020
| resolution
Free Download
(3 pages)
AD01
Change of registered address from Monks Heath Fold Chelford Road Nether Alderley Macclesfield Cheshire SK10 4SY United Kingdom on 2020/11/30 to 12 London Road Alderley Edge SK9 7JS
filed on: 30th, November 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 21st, September 2020
| incorporation