About

Registered Number: 04157555
Date of Incorporation: 09/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: East Road Garage, East Road, Sleaford, Lincolnshire, NG34 7EH

 

Established in 2001, John Peat Motors Ltd has its registered office in Sleaford, Lincolnshire, it's status is listed as "Active". Couzens, Gary James, Stacey, Graham Wilson, Bates, Geoffrey Michael are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUZENS, Gary James 10 July 2003 - 1
STACEY, Graham Wilson 01 August 2011 - 1
BATES, Geoffrey Michael 10 July 2003 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
MR01 - N/A 18 October 2017
AA - Annual Accounts 18 May 2017
TM02 - Termination of appointment of secretary 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
SH06 - Notice of cancellation of shares 21 February 2017
SH03 - Return of purchase of own shares 21 February 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 12 January 2015
SH01 - Return of Allotment of shares 11 December 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 22 January 2014
CH01 - Change of particulars for director 22 January 2014
AA - Annual Accounts 24 May 2013
SH01 - Return of Allotment of shares 24 May 2013
AR01 - Annual Return 05 February 2013
SH01 - Return of Allotment of shares 16 November 2012
RESOLUTIONS - N/A 25 September 2012
SH01 - Return of Allotment of shares 25 September 2012
AD01 - Change of registered office address 31 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 06 September 2011
AP01 - Appointment of director 06 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 02 January 2010
AD01 - Change of registered office address 06 October 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 02 February 2007
363s - Annual Return 18 January 2007
363s - Annual Return 16 January 2006
AA - Annual Accounts 20 September 2005
287 - Change in situation or address of Registered Office 25 July 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 13 March 2002
225 - Change of Accounting Reference Date 01 March 2002
287 - Change in situation or address of Registered Office 23 October 2001
395 - Particulars of a mortgage or charge 25 April 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2017 Outstanding

N/A

Debenture 14 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.