About

Registered Number: 03236088
Date of Incorporation: 09/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: Pk Motors Accident Repair Centre Ltd North Farm Road, Tunbridge Wells, Kent, TN2 3DH

 

Founded in 1996, P K Motors Accident Repair Centre Ltd has its registered office in Kent, it's status at Companies House is "Active". We don't know the number of employees at the company. P K Motors Accident Repair Centre Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINGSON, Julie Anne 28 January 1997 - 1
MARTIN, Francis Charles 28 January 1997 30 June 2005 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 23 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 23 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
AA - Annual Accounts 10 June 2005
AUD - Auditor's letter of resignation 29 January 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 28 June 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 01 August 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 07 August 2000
AAMD - Amended Accounts 27 July 2000
CERTNM - Change of name certificate 16 June 2000
AA - Annual Accounts 19 April 2000
288a - Notice of appointment of directors or secretaries 27 August 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 11 June 1998
363b - Annual Return 07 August 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
88(2)P - N/A 27 February 1997
395 - Particulars of a mortgage or charge 30 January 1997
395 - Particulars of a mortgage or charge 30 January 1997
395 - Particulars of a mortgage or charge 30 January 1997
395 - Particulars of a mortgage or charge 28 January 1997
288 - N/A 13 September 1996
288 - N/A 13 September 1996
287 - Change in situation or address of Registered Office 13 September 1996
288 - N/A 13 September 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
NEWINC - New incorporation documents 09 August 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 January 1997 Outstanding

N/A

Legal mortgage 28 January 1997 Outstanding

N/A

Legal mortgage 28 January 1997 Outstanding

N/A

Fixed and floating charge 22 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.