UKBizDB.co.uk

PILGRIMS OF MARCH LIMITED

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

This company is commonly known as Pilgrims Of March Limited. The company was founded 38 years ago and was given the registration number 01927861. The firm's registered office is in CAMBS. You can find them at 5 Melbourne Avenue, March, Cambs, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PILGRIMS OF MARCH LIMITED
Company Number:01927861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:5 Melbourne Avenue, March, Cambs, PE15 0EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Melbourne Avenue, March, England, PE15 0EN

Secretary24 April 1998Active
5, Melbourne Avenue, March, Cambs, PE15 0EN

Director24 April 1998Active
5, Melbourne Avenue, March, England, PE15 0EN

Director24 April 1998Active
53 Dartford Road, March, PE15 8BB

Secretary-Active
4 Turnbull Road, March, PE15 9RX

Director10 February 1992Active
53 Dartford Road, March, PE15 8BB

Director-Active
2 Marram Way, Heacham, Kings Lynn, PE31 7AN

Director-Active
53 Dartford Road, March, PE15 8BB

Director-Active
Orchard Cottage, Shellwood Road Leigh, Reigate, RH2 8NX

Director07 February 1997Active
Global House 31 Webbs Road, Battersea, London, SW11 6RU

Director07 February 1997Active

People with Significant Control

Mr Gary Keith Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:English
Address:5, Melbourne Avenue, Cambs, PE15 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Michelle Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:English
Address:5, Melbourne Avenue, Cambs, PE15 0EN
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
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person secretary company with change date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.