This company is commonly known as P R Motors Limited. The company was founded 21 years ago and was given the registration number 04500760. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 250 Wharfedale Road, , Winnersh Triangle, Berkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | P R MOTORS LIMITED |
---|---|---|
Company Number | : | 04500760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 250 Wharfedale Road, Winnersh Triangle, Berkshire, England, RG41 5TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Goringe Accountants Ltd,, Waterside, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA | Director | 10 March 2015 | Active |
C/O Goringe Accountants Ltd,, Waterside, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA | Director | 24 November 2016 | Active |
C/O Goringe Accountants Ltd,, Waterside, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA | Director | 01 August 2002 | Active |
5, Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, RG7 4GB | Secretary | 01 March 2006 | Active |
Mallows, Beechfield Lane, Frilsham, Hermitage, Thatcham, RG18 9XD | Secretary | 01 August 2002 | Active |
37 London Road, Newbury, RG14 1JL | Corporate Secretary | 01 August 2002 | Active |
Oakleigh Grange, Dark Lane, Bradfield, Reading, RG7 6DE | Director | 01 August 2002 | Active |
Mrs Francesca Rose Gravely Hornblow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 150 Wharfedale Road, Winnersh Triangle, England, RG41 5RB |
Nature of control | : |
|
Mr Paul Norman Hornblow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Goringe Accountants Ltd,, Waterside, 1650 Arlington Business Park, Reading, United Kingdom, RG7 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-04 | Miscellaneous | Legacy. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.