This company is commonly known as P D Motor Repairs Limited. The company was founded 14 years ago and was given the registration number 06940998. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Unit 2 Boss Avenue, Grovebury Road, Leighton Buzzard, Bedfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | P D MOTOR REPAIRS LIMITED |
---|---|---|
Company Number | : | 06940998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2009 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Boss Avenue, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA | Secretary | 21 April 2021 | Active |
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA | Director | 21 April 2021 | Active |
Unit 2, Boss Avenue, Grovebury Road, Leighton Buzzard, LU7 4SD | Director | 23 July 2019 | Active |
45, Rosebery Avenue, Leighton Buzzard, United Kingdom, LU7 2RQ | Director | 23 June 2009 | Active |
Cannons Investments Ltd | ||
Notified on | : | 19 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 42, Lytton Road, Barnet, England, EN5 5BY |
Nature of control | : |
|
Mr Nicholas John Boyce | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Unit 2, Boss Avenue, Leighton Buzzard, LU7 4SD |
Nature of control | : |
|
Mr Palden Dalley | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2017 |
Nationality | : | British |
Address | : | Unit 2, Boss Avenue, Leighton Buzzard, LU7 4SD |
Nature of control | : |
|
Mr Palden Justin Dalley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | Unit 2, Boss Avenue, Leighton Buzzard, LU7 4SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-02 | Resolution | Resolution. | Download |
2021-07-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-17 | Resolution | Resolution. | Download |
2021-05-17 | Incorporation | Memorandum articles. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Officers | Appoint person secretary company with name date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-20 | Officers | Termination director company with name termination date. | Download |
2020-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-20 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.