UKBizDB.co.uk

PEM COUNTY GARAGE COMPANY LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ

Secretary01 January 2022Active
Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ

Director01 September 2021Active
Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ

Director10 August 2015Active
Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ

Director10 August 2015Active
Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ

Director01 September 2021Active
8, Dunlin Avenue, Newton-Le-Willows, WA12 9RF

Secretary-Active
Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ

Secretary10 August 2015Active
Garth House, Hayton, Brampton, CA8 9HL

Director-Active
Ivy Cottage, Castle Carrock, Brampton, CA8 9NB

Director-Active
12 Houghton Road, Carlisle, CA3 0LA

Director09 September 1991Active
35 Etterby Lea Crescent, Carlisle, CA3 9LG

Director-Active
Corner Croft 59 Asker Lane, Matlock, DE4 5LA

Director25 October 2005Active
The Grange Station Road, Great Longstone, Bakewell, DE45 1TS

Director25 October 2005Active
13 East Butts Road, Rugeley, WS15 2LU

Director01 January 1993Active
Fern Lea, Scaleby Hill, Carlisle, CA6 4LY

Director01 April 1998Active
10 Wellgate Close, Scotby, Carlisle, CA4 8BA

Director01 May 1995Active
19 Hespek Raise, Durranhill, Carlisle, CA1 2RN

Director01 April 1998Active
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

Director01 February 2018Active
17 Woodlands Close, Carlisle, CA3 9BS

Director-Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-15Dissolution

Dissolution application strike off company.

Download
2022-01-01Officers

Appoint person secretary company with name date.

Download
2022-01-01Officers

Termination secretary company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Change of name

Certificate change of name company.

Download
2015-09-04Accounts

Accounts with accounts type dormant.

Download
2015-08-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.