About

Registered Number: 05223408
Date of Incorporation: 06/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Dale Street Mills, Dale Street Longwood, Huddersfield, West Yorkshire, HD3 4TG

 

Having been setup in 2004, P.M. Auto Repairs Ltd have registered office in West Yorkshire, it has a status of "Active". Stanley, Lisa Claire, Manning, Paul Andrew are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Paul Andrew 06 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
STANLEY, Lisa Claire 06 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 08 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 30 June 2016
AAMD - Amended Accounts 25 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 10 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 09 September 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.