PG MOTORS LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 9JY
Company number 04275433
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address EASTMAN HOUSE, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9JY
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Previous accounting period shortened from 29 April 2016 to 28 April 2016; Confirmation statement made on 22 August 2016 with updates; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of PG MOTORS LIMITED are www.pgmotors.co.uk, and www.pg-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.7 miles; to Littlehaven Rail Station is 7 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pg Motors Limited is a Private Limited Company. The company registration number is 04275433. Pg Motors Limited has been working since 22 August 2001. The present status of the company is Active. The registered address of Pg Motors Limited is Eastman House Fleming Way Crawley West Sussex Rh10 9jy. . SOPP, Fred is a Secretary of the company. MOORE, Linda Ann is a Director of the company. SOPP, Frederick James is a Director of the company. SOPP, Mark Frederick is a Director of the company. Secretary COOK, Ronald George has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
SOPP, Fred
Appointed Date: 01 August 2014

Director
MOORE, Linda Ann
Appointed Date: 22 August 2001
81 years old

Director
SOPP, Frederick James
Appointed Date: 22 August 2001
78 years old

Director
SOPP, Mark Frederick
Appointed Date: 22 August 2001
56 years old

Resigned Directors

Secretary
COOK, Ronald George
Resigned: 01 August 2014
Appointed Date: 22 August 2001

Nominee Secretary
DWYER, Daniel John
Resigned: 22 August 2001
Appointed Date: 22 August 2001

Nominee Director
DWYER, Daniel James
Resigned: 22 August 2001
Appointed Date: 22 August 2001
50 years old

Persons With Significant Control

Mr Frederick James Sopp
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Linda Ann Moore
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PG MOTORS LIMITED Events

27 Jan 2017
Previous accounting period shortened from 29 April 2016 to 28 April 2016
01 Sep 2016
Confirmation statement made on 22 August 2016 with updates
10 Mar 2016
Accounts for a medium company made up to 30 April 2015
29 Jan 2016
Previous accounting period shortened from 30 April 2015 to 29 April 2015
10 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,750,100

...
... and 42 more events
06 Sep 2001
New director appointed
06 Sep 2001
New director appointed
06 Sep 2001
New director appointed
06 Sep 2001
Registered office changed on 06/09/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
22 Aug 2001
Incorporation

PG MOTORS LIMITED Charges

21 May 2014
Charge code 0427 5433 0001
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…