PETER MCGOUGH CAR SALES LIMITED
HETTON-LE-HOLE

Hellopages » Tyne and Wear » Sunderland » DH5 9HW

Company number 04255038
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address STEPHENSON HOUSE, RICHARD ST, HETTON-LE-HOLE, TYNE-WEAR, DH5 9HW
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Director's details changed for Debra Mcgough on 11 June 2015; Director's details changed for Peter Mcgough on 11 June 2015. The most likely internet sites of PETER MCGOUGH CAR SALES LIMITED are www.petermcgoughcarsales.co.uk, and www.peter-mcgough-car-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Peter Mcgough Car Sales Limited is a Private Limited Company. The company registration number is 04255038. Peter Mcgough Car Sales Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Peter Mcgough Car Sales Limited is Stephenson House Richard St Hetton Le Hole Tyne Wear Dh5 9hw. . LONSDALE, Margaret is a Secretary of the company. MCGOUGH, Debra is a Director of the company. MCGOUGH, Peter is a Director of the company. Secretary MCGOUGH, Maureen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
LONSDALE, Margaret
Appointed Date: 31 January 2006

Director
MCGOUGH, Debra
Appointed Date: 19 July 2001
63 years old

Director
MCGOUGH, Peter
Appointed Date: 19 July 2001
66 years old

Resigned Directors

Secretary
MCGOUGH, Maureen
Resigned: 31 January 2006
Appointed Date: 19 July 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Persons With Significant Control

Mr Peter John Mcgough
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debra Mcgough
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER MCGOUGH CAR SALES LIMITED Events

02 Aug 2016
Confirmation statement made on 12 July 2016 with updates
14 Jul 2016
Director's details changed for Debra Mcgough on 11 June 2015
14 Jul 2016
Director's details changed for Peter Mcgough on 11 June 2015
11 Dec 2015
Total exemption small company accounts made up to 31 October 2015
06 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

...
... and 46 more events
19 Sep 2001
Director resigned
14 Sep 2001
New director appointed
14 Sep 2001
New director appointed
14 Sep 2001
New secretary appointed
19 Jul 2001
Incorporation

PETER MCGOUGH CAR SALES LIMITED Charges

2 May 2014
Charge code 0425 5038 0002
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 15 brockwell court low willington industrial estate…
2 May 2014
Charge code 0425 5038 0001
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 14 brockwell court low willington industrial estate…