UKBizDB.co.uk

P D MOTOR REPAIRS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 2 Boss Avenue, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Secretary21 April 2021Active
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director21 April 2021Active
Unit 2, Boss Avenue, Grovebury Road, Leighton Buzzard, LU7 4SD

Director23 July 2019Active
45, Rosebery Avenue, Leighton Buzzard, United Kingdom, LU7 2RQ

Director23 June 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Gazette

Gazette dissolved liquidation.

Download
2023-03-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-02Resolution

Resolution.

Download
2021-07-02Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-17Resolution

Resolution.

Download
2021-05-17Incorporation

Memorandum articles.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Officers

Appoint person secretary company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-20Officers

Termination director company with name termination date.

Download
2020-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Persons with significant control

Change to a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-20Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.