Warning: file_put_contents(c/08cefd61edecede61666342115afa5ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pye Commercials (preston) Ltd, PR2 5NN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PYE COMMERCIALS (PRESTON) LTD

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

This company is commonly known as Pye Commercials (preston) Ltd. The company was founded 20 years ago and was given the registration number 05086187. The firm's registered office is in PRESTON. You can find them at Unit 22 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PYE COMMERCIALS (PRESTON) LTD
Company Number:05086187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 22 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, PR2 5NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernlea, Strickens Lane Barnacre, Garstang, PR3 1UD

Director06 April 2004Active
Unit 22, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, England, PR2 5NN

Director12 January 2012Active
Unit 22, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, England, PR2 5NN

Director12 January 2012Active
Oak Barn, Byerworth Lane, Garstang, Preston, PR3 1QA

Secretary06 April 2004Active
Unit 22, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, England, PR2 5NN

Secretary12 January 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 March 2004Active
Oak Barn, Byerworth Lane, Garstang, Preston, PR3 1QA

Director06 April 2004Active
Oak Barn, Byerworth Lane, Garstang, Preston, PR3 1QA

Director06 April 2004Active
Unit 22, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, England, PR2 5NN

Director12 January 2012Active
101a, Liverpool Road, Cadishead, Manchester, England, M44 5BG

Director12 January 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 March 2004Active

People with Significant Control

Mr David Rogerson
Notified on:15 January 2017
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:1, Clifford Road, Stockport, England, SK12 1HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-28Officers

Termination director company with name termination date.

Download
2017-01-28Officers

Termination secretary company with name termination date.

Download
2016-11-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-07Address

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

Download
2015-06-07Address

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

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2014-07-11Accounts

Accounts with accounts type total exemption small.

Download
2014-04-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.