This company is commonly known as Pem County Garage Company Limited. The company was founded 36 years ago and was given the registration number 02172121. The firm's registered office is in NORTHAMPTON. You can find them at Suite 1, 500, Pavilion Drive, Northampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | PEM COUNTY GARAGE COMPANY LIMITED |
---|---|---|
Company Number | : | 02172121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1987 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ | Secretary | 01 January 2022 | Active |
Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ | Director | 01 September 2021 | Active |
Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ | Director | 10 August 2015 | Active |
Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ | Director | 10 August 2015 | Active |
Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ | Director | 01 September 2021 | Active |
8, Dunlin Avenue, Newton-Le-Willows, WA12 9RF | Secretary | - | Active |
Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ | Secretary | 10 August 2015 | Active |
Garth House, Hayton, Brampton, CA8 9HL | Director | - | Active |
Ivy Cottage, Castle Carrock, Brampton, CA8 9NB | Director | - | Active |
12 Houghton Road, Carlisle, CA3 0LA | Director | 09 September 1991 | Active |
35 Etterby Lea Crescent, Carlisle, CA3 9LG | Director | - | Active |
Corner Croft 59 Asker Lane, Matlock, DE4 5LA | Director | 25 October 2005 | Active |
The Grange Station Road, Great Longstone, Bakewell, DE45 1TS | Director | 25 October 2005 | Active |
13 East Butts Road, Rugeley, WS15 2LU | Director | 01 January 1993 | Active |
Fern Lea, Scaleby Hill, Carlisle, CA6 4LY | Director | 01 April 1998 | Active |
10 Wellgate Close, Scotby, Carlisle, CA4 8BA | Director | 01 May 1995 | Active |
19 Hespek Raise, Durranhill, Carlisle, CA1 2RN | Director | 01 April 1998 | Active |
Manor Croft, Moorhouse, Carlisle, CA5 6EL | Director | - | Active |
15 Solway View, Kirkbampton, Carlisle, CA5 6HR | Director | - | Active |
33 Longlands Road, Stanwix, Carlisle, CA3 9AD | Director | - | Active |
Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ | Director | 01 February 2018 | Active |
17 Woodlands Close, Carlisle, CA3 9BS | Director | - | Active |
Perrys East Midlands Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-15 | Dissolution | Dissolution application strike off company. | Download |
2022-01-01 | Officers | Appoint person secretary company with name date. | Download |
2022-01-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Change of name | Certificate change of name company. | Download |
2015-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.