Company number 02253799
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address UNIT 3 BROOK MILL, HIGH STREET, LEIGH, LANCASHIRE, WN7 2AD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of P & T MOTORS LIMITED are www.ptmotors.co.uk, and www.p-t-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. P T Motors Limited is a Private Limited Company.
The company registration number is 02253799. P T Motors Limited has been working since 09 May 1988.
The present status of the company is Active. The registered address of P T Motors Limited is Unit 3 Brook Mill High Street Leigh Lancashire Wn7 2ad. . TOONE, Lee Philip is a Secretary of the company. TOONE, Lee Phillip is a Director of the company. Secretary TOONE, Philip James has been resigned. Director TOONE, Albert Anthony has been resigned. Director TOONE, Nicholas has been resigned. Director TOONE, Philip James has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Director
TOONE, Nicholas
Resigned: 24 January 1997
Appointed Date: 13 September 1995
61 years old
Persons With Significant Control
Mr Lee Phillip Toone
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more
P & T MOTORS LIMITED Events
28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
01 Sep 2016
Confirmation statement made on 20 August 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
14 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 66 more events
19 Aug 1988
Accounting reference date notified as 30/04
08 Aug 1988
Registered office changed on 08/08/88 from: 34A st. Thomas's road chorley lancs
25 May 1988
Secretary resigned;new secretary appointed
25 May 1988
Director resigned;new director appointed