P L AUTO SERVICES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number 03942017
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Resolutions RES12 ‐ Resolution of varying share rights or name ; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 10,000 . The most likely internet sites of P L AUTO SERVICES LIMITED are www.plautoservices.co.uk, and www.p-l-auto-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. P L Auto Services Limited is a Private Limited Company. The company registration number is 03942017. P L Auto Services Limited has been working since 07 March 2000. The present status of the company is Active. The registered address of P L Auto Services Limited is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . PAXFORD, Lyndon Sean is a Secretary of the company. LAFFORD, Mark is a Director of the company. PAXFORD, Lyndon Sean is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PAXFORD, Lyndon Sean
Appointed Date: 07 March 2000

Director
LAFFORD, Mark
Appointed Date: 07 March 2000
61 years old

Director
PAXFORD, Lyndon Sean
Appointed Date: 07 March 2000
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000

P L AUTO SERVICES LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 July 2016
17 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000

16 May 2016
Change of share class name or designation
03 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 43 more events
16 Mar 2000
New director appointed
16 Mar 2000
Nc inc already adjusted 07/03/00
16 Mar 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Mar 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Mar 2000
Incorporation

P L AUTO SERVICES LIMITED Charges

22 January 2003
Debenture
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…