This company is commonly known as P. & G. Motor Repairs Limited. The company was founded 41 years ago and was given the registration number 01699973. The firm's registered office is in SURREY. You can find them at 1 The Green, Richmond, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | P. & G. MOTOR REPAIRS LIMITED |
---|---|---|
Company Number | : | 01699973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Green, Richmond, Surrey, TW9 1PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Melbury Avenue, Southall, Uk, UB2 4HS | Director | 14 June 2016 | Active |
1 The Green, Richmond, Surrey, TW9 1PL | Director | - | Active |
39, Melbury Avenue, Southall, England, UB2 4HS | Director | 21 July 2014 | Active |
1 The Green, Richmond, England, TW9 1PL | Director | - | Active |
301 Rectory Park Avenue, Northolt, UB5 6SE | Secretary | - | Active |
39 Melbury Avenue, Southall, UB2 4HS | Secretary | 16 August 1993 | Active |
45 The Mall, Ealing, London, W5 3TJ | Director | - | Active |
39 Melbury Avenue, Southall, UB2 4HS | Director | - | Active |
10 Hambrough House, Larch Crescent, Hayes, UB4 9DL | Director | 29 February 1996 | Active |
75 Long Lane, Ickenham, UB10 8QS | Director | - | Active |
262 Tokyngton Avenue, Wembley, HA9 6HH | Director | 29 February 1996 | Active |
Mr Gurdish Singh Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Melbury Avenue, Southall, United Kingdom, UB2 4HS |
Nature of control | : |
|
Mr Manvir Singh Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39 Melbury Avenue, Southall, England, UB2 4HS |
Nature of control | : |
|
Tehal Singh Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Green, Richmond, England, TW9 1PL |
Nature of control | : |
|
Tehal Singh Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Green, Richmond, England, TW9 1PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Gazette | Gazette filings brought up to date. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Change account reference date company current shortened. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.