UKBizDB.co.uk

PRP AUTOS LTD

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

This company is commonly known as Prp Autos Ltd. The company was founded 16 years ago and was given the registration number 06598651. The firm's registered office is in EASTERN GREEN. You can find them at Maytree Works, 405 Broad Lane, Eastern Green, Coventry. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PRP AUTOS LTD
Company Number:06598651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Maytree Works, 405 Broad Lane, Eastern Green, Coventry, CV5 7AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
405, Broad Lane, Coventry, England, CV5 7AX

Secretary10 January 2023Active
405, Broad Lane, Coventry, England, CV5 7AX

Director07 July 2022Active
1, Highfield Cottage, Highfield Lane Corley, Coventry, United Kingdom, CV7 8BL

Director09 June 2008Active
St Ives, Church Lane, Corley, Coventry, England, CV7 8BA

Secretary09 June 2008Active
St Ives, Church Lane, Corley, Coventry, England, CV7 8BA

Director09 June 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director20 May 2008Active

People with Significant Control

Lindos Holdings Ltd
Notified on:24 August 2022
Status:Active
Country of residence:England
Address:Maytree Works, 405 Broad Lane, Coventry, England, CV5 7AX
Nature of control:
  • Significant influence or control as firm
Corley Holdings Limited
Notified on:14 February 2018
Status:Active
Country of residence:United Kingdom
Address:Maytree Works, 405 Broad Lane, Coventry, United Kingdom, CV5 7AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terrence James Burgess
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:English
Country of residence:England
Address:St Ives, Church Lane, Coventry, England, CV7 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Robert Pargeter
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:1, Highfield Lane, Coventry, England, CV7 8BL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2024-05-23Officers

Change person secretary company with change date.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Officers

Appoint person secretary company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Address

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

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.