About

Registered Number: 05371852
Date of Incorporation: 22/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: PEELS MOTORKRAFT LTD, 107 Crews Hole Road St George, Bristol, Avon, BS5 8AY

 

Based in Bristol, Peel's Motorkraft Ltd was registered on 22 February 2005, it's status is listed as "Active". The current directors of this business are listed as Robbins, Tracey Louise, Peel, Matthew Stuart, Taylor, Kim in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEEL, Matthew Stuart 22 February 2005 01 September 2014 1
TAYLOR, Kim 22 February 2005 04 January 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBBINS, Tracey Louise 01 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 08 September 2014
AP03 - Appointment of secretary 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 02 September 2014
TM02 - Termination of appointment of secretary 02 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 08 January 2012
AD01 - Change of registered office address 22 August 2011
AR01 - Annual Return 28 February 2011
AD01 - Change of registered office address 15 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 20 November 2006
225 - Change of Accounting Reference Date 18 September 2006
287 - Change in situation or address of Registered Office 15 June 2006
363a - Annual Return 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
RESOLUTIONS - N/A 28 February 2005
RESOLUTIONS - N/A 28 February 2005
RESOLUTIONS - N/A 28 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.