UKBizDB.co.uk

PORSCHE CARS GREAT BRITAIN LIMITED

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

This company is commonly known as Porsche Cars Great Britain Limited. The company was founded 58 years ago and was given the registration number 00861097. The firm's registered office is in READING. You can find them at Bath Road, Calcot, Reading, Berks. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PORSCHE CARS GREAT BRITAIN LIMITED
Company Number:00861097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Bath Road, Calcot, Reading, Berks, RG31 7SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bath Road, Calcot, Reading, RG31 7SE

Secretary02 August 2010Active
Bath Road, Calcot, Reading, RG31 7SE

Director15 February 2023Active
Bath Road, Calcot, Reading, RG31 7SE

Director15 February 2023Active
336 Wandsworth Bridge Road, Fulham, London, SW6 2TZ

Secretary01 March 2007Active
55 Chelsea Crescent, Chelsea Harbour, London, SW10 0XB

Secretary-Active
1 Old Rectory Gardens, Farnborough, GU14 7BS

Secretary01 June 1996Active
Bath Road, Calcot, Reading, RG31 7SE

Director28 October 2022Active
Bath Road, Calcot, Reading, RG31 7SE

Director10 July 2017Active
Porscheplatz 1, 70435, Stuttgart, Germany,

Director01 November 2006Active
Porscheplatz 1, ., 70435 Stuttgart, Germany,

Director20 November 2015Active
., Porschestrasse 15-19, 71634 Ludwigsburg, Germany,

Director26 April 2011Active
3 Furzedown House, Kings Somborne, Stockbridge, SO20 6QL

Director-Active
Bath Road, Calcot, Reading, RG31 7SE

Director31 March 2012Active
Bath Road, Calcot, Reading, RG31 7SE

Director30 October 2018Active
17 Chervil Way, Burghfield Common, Reading, RG7 3YX

Director01 April 1992Active
Bath Road, Calcot, Reading, RG31 7SE

Director27 August 2008Active
Wacholder Weg 7, 7031 Grafenau, Baden-Wuertehberg, FOREIGN

Director-Active
Bath Road, Calcot, Reading, RG31 7SE

Director13 September 1999Active
Antonia Visconti Strasse 25, Bietigheim Bissingen, Germany,

Director01 March 1996Active
2 Lawrence Close, Childrey, Wantage, OX12 9YR

Director01 November 1996Active
Goerbeler Strasse 57, 7014 Kornwestheim, Germany, Germany,

Director28 February 1992Active
Porscheplatz 1, 70435, Stuttgart, Germany,

Director24 July 2009Active
1, Porscheplaztz, Stuttgart, Germany,

Director19 April 2010Active
Bath Road, Calcot, Reading, RG31 7SE

Director28 October 2022Active
1 Porscheplatz, Stuttgart, Germany,

Director01 December 2009Active
55 Chelsea Crescent, Chelsea Harbour, London, SW10 0XB

Director01 April 1992Active
1, Porscheplatz, Stuttgart, Germany, 70435

Director01 October 2010Active
Porscheplatz 1, 70435, Stuttgart, Germany,

Director01 August 2007Active
Porscheplatz 1, 70435, Stuttgart, Germany,

Director-Active
Bath Road, Calcot, Reading, RG31 7SE

Director01 January 2018Active
Porscheplatz 1, 70435, Stuttgart, Germany,

Director-Active
Buchhofstrasse 40, Percha Starnberg Bayern 82329, Germany,

Director10 February 1994Active
Bath Road, Calcot, Reading, RG31 7SE

Director01 September 2021Active
Maricel, 52a, Llainvair Drive, South Ascot, SL5 9LN

Director01 March 2000Active
Aldersey House, Lower Froyle, Alton, GU34 4LL

Director18 November 1996Active

People with Significant Control

Volkswagen Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:., ., Wolfsburg, Germany,
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
2023-10-19Address

Change sail address company with old address new address.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-13Change of constitution

Statement of companys objects.

Download
2019-08-13Resolution

Resolution.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.