UKBizDB.co.uk

P & P AUTO ENGINEERS LIMITED

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

This company is commonly known as P & P Auto Engineers Limited. The company was founded 20 years ago and was given the registration number 04857976. The firm's registered office is in BARNSLEY. You can find them at Copia House Great Cliffe Court, Great Cliffe Road, Barnsley, South Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:P & P AUTO ENGINEERS LIMITED
Company Number:04857976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Copia House Great Cliffe Court, Great Cliffe Road, Barnsley, South Yorkshire, S75 3SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copia House Great Cliffe Court, Great Cliffe Road, Barnsley, S75 3SP

Secretary15 August 2003Active
Copia House Great Cliffe Court, Great Cliffe Road, Barnsley, S75 3SP

Director15 August 2003Active
Copia House Great Cliffe Court, Great Cliffe Road, Barnsley, S75 3SP

Director15 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 August 2003Active
Copia House Great Cliffe Court, Great Cliffe Road, Barnsley, S75 3SP

Director13 September 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 August 2003Active

People with Significant Control

Mr Callum Mckenzie-Kay
Notified on:01 January 2020
Status:Active
Date of birth:September 1996
Nationality:British
Address:Copia House Great Cliffe Court, Barnsley, S75 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Raymond Schofield
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Copia House Great Cliffe Court, Barnsley, S75 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Mark Schofield
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:Copia House Great Cliffe Court, Barnsley, S75 3SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-02Persons with significant control

Change to a person with significant control.

Download
2023-07-02Officers

Termination director company with name termination date.

Download
2023-07-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.