UKBizDB.co.uk

PYLLE MOTOR SPARES LIMITED

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

This company is commonly known as Pylle Motor Spares Limited. The company was founded 29 years ago and was given the registration number 02993967. The firm's registered office is in WELLS. You can find them at Bishopbrook House, Cathedral Avenue, Wells, Somerset. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:PYLLE MOTOR SPARES LIMITED
Company Number:02993967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1994
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodstock House, Pylle, Shepton Mallet, BA4 6TA

Secretary06 April 2001Active
Woodstock House, Pylle, Shepton Mallet, BA4 6TA

Director24 November 1994Active
Woodstock House, Pylle, Shepton Mallet, BA4 6TA

Director12 January 2004Active
Myrtle Cottage, Pylle, Bath, BA4 6TA

Secretary24 November 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 November 1994Active
Myrtle Cottage, Pylle, Bath, BA4 6TA

Director24 November 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 November 1994Active

People with Significant Control

Mrs Sarah Rosina Rossiter
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Woodstock House, Pylle, Shepton Mallet, United Kingdom, BA4 6TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edward James Rossiter
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Woodstock House, Pylle, Shepton Mallet, United Kingdom, BA4 6TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Address

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

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Mortgage

Mortgage charge whole release with charge number.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person secretary company with change date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Capital

Capital name of class of shares.

Download
2017-05-11Resolution

Resolution.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.