About

Registered Number: 04887471
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN

 

P D Motors (Croydon) Ltd was setup in 2003, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNK, Paul David Edwin 04 September 2003 - 1
DUNK, Susan Rebecca Ann 13 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
DUNK, Susan Rebecca Ann 04 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 16 September 2014
MR01 - N/A 04 July 2014
AA - Annual Accounts 27 March 2014
MR01 - N/A 28 September 2013
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 13 August 2013
AA - Annual Accounts 28 June 2013
MR01 - N/A 16 May 2013
CH03 - Change of particulars for secretary 25 March 2013
CH01 - Change of particulars for director 15 February 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 08 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
AA - Annual Accounts 23 May 2005
395 - Particulars of a mortgage or charge 26 November 2004
363s - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Outstanding

N/A

A registered charge 24 September 2013 Outstanding

N/A

A registered charge 07 May 2013 Outstanding

N/A

Legal mortgage 18 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.