About

Registered Number: 04540897
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 16 Matrix Way, Matrix Park, Buckshaw Village, PR7 7ND,

 

P & M Autobody Repair Centre Ltd was founded on 20 September 2002, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONNELL, Paul Andrew 20 September 2002 - 1
MCDONNELL, Shelley Patricia 01 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MCDONNELL, Shelley Patricia 20 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CH03 - Change of particulars for secretary 21 September 2020
AA - Annual Accounts 14 April 2020
CH01 - Change of particulars for director 07 February 2020
CH01 - Change of particulars for director 07 February 2020
PSC04 - N/A 07 February 2020
CH03 - Change of particulars for secretary 07 February 2020
PSC04 - N/A 07 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 27 February 2018
AP01 - Appointment of director 08 February 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 24 June 2016
AD01 - Change of registered office address 04 April 2016
MR01 - N/A 12 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 21 February 2012
SH01 - Return of Allotment of shares 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 21 August 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 22 October 2003
287 - Change in situation or address of Registered Office 16 August 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
287 - Change in situation or address of Registered Office 20 January 2003
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.