About

Registered Number: 01699973
Date of Incorporation: 16/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: 1 The Green, Richmond, Surrey, TW9 1PL

 

Based in Surrey, P. & G. Motor Repairs Ltd was registered on 16 February 1983, it has a status of "Active". Currently we aren't aware of the number of employees at the P. & G. Motor Repairs Ltd. There are 2 directors listed as Gill, Gurdish Singh, Gill, Manvir Singh for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Gurdish Singh 14 June 2016 - 1
GILL, Manvir Singh 21 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 25 March 2020
AA01 - Change of accounting reference date 27 December 2019
CH01 - Change of particulars for director 02 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 26 April 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 09 January 2018
PSC01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 22 March 2017
AA01 - Change of accounting reference date 22 December 2016
CS01 - N/A 25 August 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 27 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM02 - Termination of appointment of secretary 29 July 2014
AP01 - Appointment of director 29 July 2014
AA - Annual Accounts 31 January 2014
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 31 August 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 26 September 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 31 March 2011
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 14 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
363a - Annual Return 10 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 28 July 2006
353a - Register of members in non-legible form 26 July 2006
AA - Annual Accounts 21 September 2005
363a - Annual Return 15 September 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 29 March 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
363s - Annual Return 11 September 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
287 - Change in situation or address of Registered Office 28 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 25 August 2000
395 - Particulars of a mortgage or charge 17 June 2000
395 - Particulars of a mortgage or charge 17 June 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 28 July 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 25 August 1998
395 - Particulars of a mortgage or charge 18 July 1998
395 - Particulars of a mortgage or charge 15 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1998
MEM/ARTS - N/A 16 February 1998
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
MEM/ARTS - N/A 15 October 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 27 August 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 27 September 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 21 August 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 30 September 1993
288 - N/A 28 September 1993
363s - Annual Return 19 August 1993
AA - Annual Accounts 13 August 1992
363b - Annual Return 16 July 1992
288 - N/A 19 May 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 20 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1991
288 - N/A 03 April 1991
288 - N/A 03 April 1991
288 - N/A 03 April 1991
288 - N/A 03 April 1991
288 - N/A 03 April 1991
AA - Annual Accounts 12 March 1991
288 - N/A 06 March 1991
363 - Annual Return 22 February 1991
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1988
395 - Particulars of a mortgage or charge 19 September 1988
AA - Annual Accounts 01 June 1988
288 - N/A 01 June 1988
363 - Annual Return 01 June 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986
NEWINC - New incorporation documents 16 February 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2000 Outstanding

N/A

Legal charge 09 June 2000 Outstanding

N/A

Legal mortgage 30 June 1998 Fully Satisfied

N/A

Legal mortgage 30 June 1998 Fully Satisfied

N/A

Mortgage debenture 16 September 1988 Fully Satisfied

N/A

Legal charge 29 March 1985 Fully Satisfied

N/A

Debenture 18 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.