Company number 01699973
Status Active
Incorporation Date 16 February 1983
Company Type Private Limited Company
Address 1 THE GREEN, RICHMOND, SURREY, TW9 1PL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of P. & G. MOTOR REPAIRS LIMITED are www.pgmotorrepairs.co.uk, and www.p-g-motor-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. P G Motor Repairs Limited is a Private Limited Company.
The company registration number is 01699973. P G Motor Repairs Limited has been working since 16 February 1983.
The present status of the company is Active. The registered address of P G Motor Repairs Limited is 1 The Green Richmond Surrey Tw9 1pl. The company`s financial liabilities are £105.18k. It is £78.71k against last year. The cash in hand is £44.45k. It is £-85.12k against last year. And the total assets are £44.45k, which is £-85.12k against last year. GILL, Gurdish Singh is a Director of the company. GILL, Jasminder Kaur is a Director of the company. GILL, Manvir Singh is a Director of the company. GILL, Tehal Singh is a Director of the company. Secretary DAWSON, Margaret has been resigned. Secretary GILL, Harpal Kaur has been resigned. Director GILL, Gurmall Singh has been resigned. Director GILL, Harpal Kaur has been resigned. Director MITCHELL, Buddy has been resigned. Director ROSE, Sybil Agatha has been resigned. Director VARSHANI, Jayesh has been resigned. The company operates in "Other letting and operating of own or leased real estate".
p. & g. motor repairs Key Finiance
LIABILITIES
£105.18k
+297%
CASH
£44.45k
-66%
TOTAL ASSETS
£44.45k
-66%
All Financial Figures
Current Directors
Resigned Directors
Director
MITCHELL, Buddy
Resigned: 31 December 1996
Appointed Date: 29 February 1996
59 years old
Director
VARSHANI, Jayesh
Resigned: 20 November 2003
Appointed Date: 29 February 1996
63 years old
Persons With Significant Control
Mr Gurdish Singh Gill
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Manvir Singh Gill
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Tehal Singh Gill
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
P. & G. MOTOR REPAIRS LIMITED Events
22 Mar 2017
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
25 Aug 2016
Confirmation statement made on 14 July 2016 with updates
22 Jun 2016
Appointment of Mr Gurdish Singh Gill as a director on 14 June 2016
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 101 more events
18 Feb 1988
Accounts for a small company made up to 31 March 1986
18 Feb 1988
Return made up to 15/05/87; no change of members
06 Jun 1986
Accounts for a small company made up to 31 March 1985
06 Jun 1986
Annual return made up to 17/02/86
16 Feb 1983
Incorporation
9 June 2000
Debenture
Delivered: 17 June 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
9 June 2000
Legal charge
Delivered: 17 June 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property 36 princes avenue, greenford, ealing. T/no…
30 June 1998
Legal mortgage
Delivered: 18 July 1998
Status: Satisfied
on 27 November 2007
Persons entitled: Aib Group (UK) PLC
Description: F/H 9 popes lane ealing london-MX57574. By way of specific…
30 June 1998
Legal mortgage
Delivered: 15 July 1998
Status: Satisfied
on 27 November 2007
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 36 princes avenue greenford middlesex t/no…
16 September 1988
Mortgage debenture
Delivered: 19 September 1988
Status: Satisfied
on 27 November 2007
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1985
Legal charge
Delivered: 12 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 45, the mall ealing W5.
18 May 1983
Debenture
Delivered: 25 May 1983
Status: Satisfied
on 27 April 1991
Persons entitled: Barclays Bank PLC
Description: (Please see doc M6). Fixed and floating charges over the…