UKBizDB.co.uk

PJA COACHWORKS LTD

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

This company is commonly known as Pja Coachworks Ltd. The company was founded 20 years ago and was given the registration number 05063972. The firm's registered office is in ASHFORD. You can find them at Unit 8 Ashford Industrial Estate, Shield Road, Ashford, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PJA COACHWORKS LTD
Company Number:05063972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 Ashford Industrial Estate, Shield Road, Ashford, Middlesex, TW15 1AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Ashford Industrial Estate, Shield Road, Ashford, England, TW15 1AU

Secretary06 March 2013Active
2, Hooley Lane, Flat 1 Artillery Court, Redhill, England, RH1 6ET

Director24 June 2019Active
Unit 8, Ashford Industrial Estate, Shield Road, Ashford, England, TW15 1AU

Director06 March 2013Active
17, Poplar Road, Ashford, TW15 1EF

Secretary04 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 March 2004Active
Unit 8, Ashford Industrial Estate, Shield Road, Ashford, TW15 1AU

Director05 December 2017Active
262, Feltham Hill Road, Ashford, TW15 1LN

Director30 May 2008Active
262, Feltham Hill Road, Ashford, England, TW15 1LN

Director01 February 2011Active
17, Poplar Road, Ashford, England, TW15 1EF

Director01 February 2011Active
17 Poplar Road, Ashford, TW15 1EF

Director04 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 March 2004Active

People with Significant Control

Mr Philip Graham Best
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Unit 8, Ashford Industrial Estate, Ashford, TW15 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Frances Rich
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:6, Romney Close, Ashford, England, TW15 1EE
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-11-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Resolution

Resolution.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-22Officers

Change person director company with change date.

Download
2015-03-22Officers

Change person secretary company with change date.

Download
2015-01-20Address

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

Download

Copyright © 2024. All rights reserved.