Company number 00921516
Status Active
Incorporation Date 6 November 1967
Company Type Private Limited Company
Address 12 HELMET ROW, LONDON, EC1V 3QJ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
GBP 100
; Secretary's details changed for Jason O'shea on 3 November 2015. The most likely internet sites of P & R CARS LIMITED are www.prcars.co.uk, and www.p-r-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P R Cars Limited is a Private Limited Company.
The company registration number is 00921516. P R Cars Limited has been working since 06 November 1967.
The present status of the company is Active. The registered address of P R Cars Limited is 12 Helmet Row London Ec1v 3qj. The company`s financial liabilities are £6.44k. It is £0.54k against last year. The cash in hand is £12.27k. It is £1.6k against last year. And the total assets are £13.02k, which is £1.8k against last year. O'SHEA, Jason is a Secretary of the company. OSHEA, Rita Edith is a Director of the company. Secretary O'SHEA, Rita Edith has been resigned. Director O'SHEA, Philip Morris has been resigned. The company operates in "Sale of new cars and light motor vehicles".
p & r cars Key Finiance
LIABILITIES
£6.44k
+9%
CASH
£12.27k
+14%
TOTAL ASSETS
£13.02k
+16%
All Financial Figures
Current Directors
Resigned Directors
P & R CARS LIMITED Events
18 May 2016
Total exemption small company accounts made up to 30 November 2015
17 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
04 Nov 2015
Secretary's details changed for Jason O'shea on 3 November 2015
03 Nov 2015
Director's details changed for Rita Edith Oshea on 3 November 2015
27 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 70 more events
16 Sep 1988
Particulars of mortgage/charge
08 Mar 1988
Return made up to 30/10/87; full list of members
28 Oct 1986
Full accounts made up to 30 November 1984
28 Oct 1986
Return made up to 31/07/86; full list of members
8 September 1988
Legal charge
Delivered: 16 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H freshwater garage, freshwater road, chadwell heath…
14 October 1976
Legal charge
Delivered: 29 October 1976
Status: Outstanding
Persons entitled: Nafta(GB) LTD
Description: Freshwater garage, freshwater rd. Chadwell heath, essex.
14 October 1976
Legal charge
Delivered: 21 October 1976
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Freshwater garage, freshwater rd, chadwell heath, essex.…