UKBizDB.co.uk

PONTEFRACT MOTORS LIMITED

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

This company is commonly known as Pontefract Motors Limited. The company was founded 78 years ago and was given the registration number 00408572. The firm's registered office is in YORK. You can find them at 1 Heslington Lane, Fulford, York, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PONTEFRACT MOTORS LIMITED
Company Number:00408572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1946
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Heslington Lane, Fulford, York, England, YO10 4HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Plum Tree Close, Pontefract, England, WF8 4RW

Secretary21 January 2014Active
12, Plum Tree Close, Pontefract, England, WF8 4RW

Director21 January 2014Active
Calle Irlanda 13 A, San Agustin, 07015, Palma De Mallorca, Spain,

Director-Active
Apartment 6e, Calle Margaluz 19, 07015, San Agustin, Spain,

Director-Active
The Port Bar, Joan Miro 352, Sant Agusti, 07015, I Baleares, Spain,

Secretary-Active
4 St Cuthberts Court, Ackworth, Pontefract, WF7 7HN

Director-Active

People with Significant Control

Mr Mark James Wright
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:1 Heslington Lane, Fulford, York, England, YO10 4HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher George Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:1 Heslington Lane, Fulford, York, England, YO10 4HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Joanne Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:1 Heslington Lane, Fulford, York, England, YO10 4HW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Address

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

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.