UKBizDB.co.uk

PG MOTORS LIMITED

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

This company is commonly known as Pg Motors Limited. The company was founded 22 years ago and was given the registration number 04275433. The firm's registered office is in CRAWLEY. You can find them at Eastman House, Fleming Way, Crawley, West Sussex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PG MOTORS LIMITED
Company Number:04275433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2001
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Eastman House, Fleming Way, Crawley, West Sussex, RH10 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT

Secretary01 August 2014Active
Jefferies Farm, Coneyhurst Road, Coneyhurst, Billingshurst, RH14 9DG

Director22 August 2001Active
Jefferies Farm, Billingshurst, RH14 9DG

Director22 August 2001Active
50 Brighton Road, Lancing, BN15 8ET

Secretary22 August 2001Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary22 August 2001Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director22 August 2001Active
Jefferies Farm, Billingshurst, RH14 9DG

Director22 August 2001Active

People with Significant Control

Mr Frederick James Sopp
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Linda Ann Moore
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-15Address

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

Download
2022-11-11Address

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

Download
2022-11-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-11Resolution

Resolution.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-02-10Address

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

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Resolution

Resolution.

Download
2020-06-05Capital

Capital alter shares redemption statement of capital.

Download
2020-01-23Accounts

Change account reference date company previous shortened.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-04-24Accounts

Change account reference date company current shortened.

Download
2019-01-25Accounts

Change account reference date company previous shortened.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type full.

Download
2018-04-25Accounts

Change account reference date company current shortened.

Download
2018-01-26Accounts

Change account reference date company previous shortened.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2017-04-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.