UKBizDB.co.uk

P M AUTO PARTS LIMITED

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

This company is commonly known as P M Auto Parts Limited. The company was founded 29 years ago and was given the registration number 03045481. The firm's registered office is in SALTBURN. You can find them at 7 Bath Street, , Saltburn, Cleveland. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:P M AUTO PARTS LIMITED
Company Number:03045481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:7 Bath Street, Saltburn, Cleveland, TS12 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bath Street, Saltburn, TS12 1BJ

Director01 September 2010Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary12 April 1995Active
Beechwood, Victoria Terrace, Saltburn, TS12 1HN

Secretary07 December 2006Active
3 Hunley Avenue, Brotton, Saltburn By The Sea, TS12 2PL

Secretary01 March 2003Active
15 Milton Close, Brotton, Saltburn By The Sea, TS12 2UN

Secretary12 April 1995Active
7, Bath Street, Saltburn, TS12 1BJ

Director02 May 2010Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director12 April 1995Active
Beechwood, Victoria Terrace, Saltburn, TS12 1HN

Director07 December 2006Active
3 Hunley Avenue, Brotton, Saltburn By The Sea, TS12 2PL

Director01 March 2003Active
15 Milton Close, Brotton, Saltburn By The Sea, TS12 2UN

Director12 April 1995Active
15 Milton Close, Brotton, Saltburn By The Sea, TS12 2UN

Director12 April 1995Active
23 Skelton Road, Brotton, Saltburn By The Sea, TS12 2TJ

Director07 December 2006Active
15, Milton Close, Brotton, Saltburn-By-The-Sea, TS12 2UN

Corporate Director01 September 2010Active

People with Significant Control

Mr Peter Moore
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:7, Bath Street, Saltburn, TS12 1BJ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-21Dissolution

Dissolution application strike off company.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Accounts

Change account reference date company previous extended.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Officers

Change person director company with change date.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.