UKBizDB.co.uk

P. & G. MOTOR REPAIRS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 The Green, Richmond, Surrey, TW9 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Melbury Avenue, Southall, Uk, UB2 4HS

Director14 June 2016Active
1 The Green, Richmond, Surrey, TW9 1PL

Director-Active
39, Melbury Avenue, Southall, England, UB2 4HS

Director21 July 2014Active
1 The Green, Richmond, England, TW9 1PL

Director-Active
301 Rectory Park Avenue, Northolt, UB5 6SE

Secretary-Active
39 Melbury Avenue, Southall, UB2 4HS

Secretary16 August 1993Active
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

Director29 February 1996Active
75 Long Lane, Ickenham, UB10 8QS

Director-Active
262 Tokyngton Avenue, Wembley, HA9 6HH

Director29 February 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Gazette

Gazette filings brought up to date.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Change account reference date company current shortened.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Accounts

Change account reference date company previous shortened.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.