UKBizDB.co.uk

P R MOTORS LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:250 Wharfedale Road, Winnersh Triangle, Berkshire, England, RG41 5TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Goringe Accountants Ltd,, Waterside, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director10 March 2015Active
C/O Goringe Accountants Ltd,, Waterside, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director24 November 2016Active
C/O Goringe Accountants Ltd,, Waterside, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director01 August 2002Active
5, Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, RG7 4GB

Secretary01 March 2006Active
Mallows, Beechfield Lane, Frilsham, Hermitage, Thatcham, RG18 9XD

Secretary01 August 2002Active
37 London Road, Newbury, RG14 1JL

Corporate Secretary01 August 2002Active
Oakleigh Grange, Dark Lane, Bradfield, Reading, RG7 6DE

Director01 August 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Address

Change registered office address company with date old address new address.

Download
2020-06-04Miscellaneous

Legacy.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.