Background WavePink WaveYellow Wave

PRESTIGE AUTOMOTIVE (N.I.) LTD (NI716708)

PRESTIGE AUTOMOTIVE (N.I.) LTD (NI716708) is an active UK company. incorporated on 6 June 2024. with registered office in Ballyclare. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. PRESTIGE AUTOMOTIVE (N.I.) LTD has been registered for 1 year. Current directors include WILKINSON, Thomas Darren, A MCLEAN & CO (N.I.) LTD.

Company Number
NI716708
Status
active
Type
ltd
Incorporated
6 June 2024
Age
1 years
Address
Unit 42 Dennisons Industrial Estate, Ballyclare, BT39 9EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
WILKINSON, Thomas Darren, A MCLEAN & CO (N.I.) LTD
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE AUTOMOTIVE (N.I.) LTD

PRESTIGE AUTOMOTIVE (N.I.) LTD is an active company incorporated on 6 June 2024 with the registered office located in Ballyclare. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. PRESTIGE AUTOMOTIVE (N.I.) LTD was registered 1 year ago.(SIC: 45200)

Status

active

Active since 1 years ago

Company No

NI716708

LTD Company

Age

1 Years

Incorporated 6 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 6 June 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

DW AUTOS (N.I.) LTD
From: 6 June 2024To: 10 October 2024
Contact
Address

Unit 42 Dennisons Industrial Estate Avondale Drive Ballyclare, BT39 9EB,

Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WILKINSON, Thomas Darren

Active
Avondale Drive, BallyclareBT39 9EB
Born September 1975
Director
Appointed 08 Jun 2025

A MCLEAN & CO (N.I.) LTD

Active
Avondale Drive, BallyclareBT39 9EB
Corporate director
Appointed 06 Jun 2024

MCLEAN, Andrew Hugh Ian

Resigned
Avondale Drive, BallyclareBT39 9EB
Born March 1976
Director
Appointed 01 Oct 2024
Resigned 15 Jul 2025

WILKINSON, Thomas Darren

Resigned
Avondale Drive, BallyclareBT39 9EB
Born September 1975
Director
Appointed 06 Jun 2024
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Dennisons Industrial Estate, BallyclareBT39 9EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Thomas Darren Wilkinson

Ceased
Avondale Drive, BallyclareBT39 9EB
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2024
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

10

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
10 October 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Incorporation Company
6 June 2024
NEWINCIncorporation