Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P & R AUTOCENTRES LIMITED
Company Information for

P & R AUTOCENTRES LIMITED

MICHELDEVER TYRE SERVICES LTD, MICHELDEVER STATION, ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO21 3AP,
Company Registration Number
03525491
Private Limited Company
Active

Company Overview

About P & R Autocentres Ltd
P & R AUTOCENTRES LIMITED was founded on 1998-03-11 and has its registered office in Winchester. The organisation's status is listed as "Active". P & R Autocentres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
P & R AUTOCENTRES LIMITED
 
Legal Registered Office
MICHELDEVER TYRE SERVICES LTD
MICHELDEVER STATION
ANDOVER ROAD
WINCHESTER
HAMPSHIRE
SO21 3AP
Other companies in CA14
 
Filing Information
Company Number 03525491
Company ID Number 03525491
Date formed 1998-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:23:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & R AUTOCENTRES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P & R AUTOCENTRES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT COWLES
Company Secretary 2016-07-11
JONATHAN ROBERT COWLES
Director 2016-07-11
DUNCAN STEWART WILKES
Director 2016-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MARY NEVINSON
Company Secretary 1999-03-12 2016-07-11
ANGELA MARY NEVINSON
Director 2011-04-06 2016-07-11
MARTYN NEVINSON
Director 2013-04-06 2016-07-11
PETER EDGAR NEVINSON
Director 1998-03-11 2016-07-11
MARC HUNTON
Director 2013-04-06 2016-04-06
JOHN RICHARD DITCHBURN
Company Secretary 1998-03-11 1999-03-12
JOHN RICHARD DITCHBURN
Director 1998-03-11 1999-03-12
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 1998-03-11 1998-03-11
CREDITREFORM LIMITED
Nominated Director 1998-03-11 1998-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
JONATHAN ROBERT COWLES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
JONATHAN ROBERT COWLES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
JONATHAN ROBERT COWLES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
JONATHAN ROBERT COWLES PHOENIX (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2001-02-14 Active - Proposal to Strike off
JONATHAN ROBERT COWLES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
JONATHAN ROBERT COWLES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
JONATHAN ROBERT COWLES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
JONATHAN ROBERT COWLES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
JONATHAN ROBERT COWLES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
JONATHAN ROBERT COWLES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
JONATHAN ROBERT COWLES TYRE DISTRIBUTORS U.K. LIMITED Director 2016-07-04 CURRENT 2001-11-15 Dissolved 2018-05-01
JONATHAN ROBERT COWLES PROTYRE FAST FIT CENTRES LIMITED Director 2016-07-04 CURRENT 1999-08-04 Active
JONATHAN ROBERT COWLES SOUTHAM TYRES LIMITED Director 2016-07-04 CURRENT 2001-10-16 Active
JONATHAN ROBERT COWLES THE 10TH MARCH GROUP LIMITED Director 2016-05-23 CURRENT 2003-03-28 Dissolved 2018-05-01
JONATHAN ROBERT COWLES BELL SILENCER SERVICES LIMITED Director 2016-05-09 CURRENT 1977-04-04 Active
JONATHAN ROBERT COWLES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
JONATHAN ROBERT COWLES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
JONATHAN ROBERT COWLES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
JONATHAN ROBERT COWLES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
JONATHAN ROBERT COWLES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
JONATHAN ROBERT COWLES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
JONATHAN ROBERT COWLES AUTOFIT (IPSWICH) LIMITED Director 2015-07-13 CURRENT 1995-12-18 Dissolved 2018-05-01
JONATHAN ROBERT COWLES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
JONATHAN ROBERT COWLES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
JONATHAN ROBERT COWLES FLEET TYRE NETWORK LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
JONATHAN ROBERT COWLES MARTYN BRIAN LTD. Director 2011-10-05 CURRENT 1997-11-28 Dissolved 2018-05-01
JONATHAN ROBERT COWLES URBANPINE LIMITED Director 2010-02-08 CURRENT 2009-09-28 Dissolved 2015-03-03
JONATHAN ROBERT COWLES DIRECT TYRE & EXHAUST LTD Director 2008-04-07 CURRENT 1979-07-17 Dissolved 2014-03-25
JONATHAN ROBERT COWLES WELLS TYRE SERVICE LIMITED Director 2007-05-31 CURRENT 2004-04-02 Dissolved 2014-03-25
JONATHAN ROBERT COWLES MICHELDEVER TYRE SERVICES LIMITED Director 2007-05-24 CURRENT 1984-05-18 Active
JONATHAN ROBERT COWLES MICHELDEVER GROUP LIMITED Director 2007-05-24 CURRENT 2005-12-12 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
DUNCAN STEWART WILKES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
DUNCAN STEWART WILKES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
DUNCAN STEWART WILKES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
DUNCAN STEWART WILKES PHOENIX (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2001-02-14 Active - Proposal to Strike off
DUNCAN STEWART WILKES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
DUNCAN STEWART WILKES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
DUNCAN STEWART WILKES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
DUNCAN STEWART WILKES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
DUNCAN STEWART WILKES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
DUNCAN STEWART WILKES FLEET TYRE NETWORK LIMITED Director 2017-03-16 CURRENT 2011-12-21 Active
DUNCAN STEWART WILKES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
DUNCAN STEWART WILKES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
DUNCAN STEWART WILKES THE 10TH MARCH GROUP LIMITED Director 2016-05-23 CURRENT 2003-03-28 Dissolved 2018-05-01
DUNCAN STEWART WILKES BELL SILENCER SERVICES LIMITED Director 2016-05-09 CURRENT 1977-04-04 Active
DUNCAN STEWART WILKES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
DUNCAN STEWART WILKES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
DUNCAN STEWART WILKES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
DUNCAN STEWART WILKES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
DUNCAN STEWART WILKES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
DUNCAN STEWART WILKES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
DUNCAN STEWART WILKES TYRE DISTRIBUTORS U.K. LIMITED Director 2015-07-17 CURRENT 2001-11-15 Dissolved 2018-05-01
DUNCAN STEWART WILKES PROTYRE FAST FIT CENTRES LIMITED Director 2015-07-17 CURRENT 1999-08-04 Active
DUNCAN STEWART WILKES SOUTHAM TYRES LIMITED Director 2015-07-17 CURRENT 2001-10-16 Active
DUNCAN STEWART WILKES AUTOFIT (IPSWICH) LIMITED Director 2015-07-13 CURRENT 1995-12-18 Dissolved 2018-05-01
DUNCAN STEWART WILKES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
DUNCAN STEWART WILKES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
DUNCAN STEWART WILKES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
DUNCAN STEWART WILKES HARRIS BROTHERS TYRES LIMITED Director 2013-12-02 CURRENT 2000-10-23 Dissolved 2014-04-15
DUNCAN STEWART WILKES MICHELDEVER TYRE SERVICES LIMITED Director 2013-12-02 CURRENT 1984-05-18 Active
DUNCAN STEWART WILKES MARTYN BRIAN LTD. Director 2013-12-02 CURRENT 1997-11-28 Dissolved 2018-05-01
DUNCAN STEWART WILKES MICHELDEVER GROUP LIMITED Director 2013-12-02 CURRENT 2005-12-12 Active
DUNCAN STEWART WILKES OLDCO 1 LIMITED Director 2012-06-29 CURRENT 2010-02-24 Dissolved 2014-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-04AP01DIRECTOR APPOINTED MR WILL GORING
2020-05-04AP03Appointment of Mr Will Goring as company secretary on 2020-05-01
2020-05-04TM02Termination of appointment of Jonathan Robert Cowles on 2020-05-01
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEWART WILKES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-02-13AD03Registers moved to registered inspection location of Belmont House Station Way Crawley RH10 1JA
2018-02-13AD02Register inspection address changed to Belmont House Station Way Crawley RH10 1JA
2017-12-13AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-28AA01Current accounting period shortened from 10/07/17 TO 31/03/17
2017-03-22AA10/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 15020
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-30AA01Previous accounting period extended from 30/04/16 TO 10/07/16
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-19AP01DIRECTOR APPOINTED MR JONATHAN ROBERT COWLES
2016-07-19TM02Termination of appointment of Angela Mary Nevinson on 2016-07-11
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN NEVINSON
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEVINSON
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM Snape Road Clay Flats Industrial Estate Workington Cumbria CA14 2TD
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY NEVINSON
2016-07-18AP01DIRECTOR APPOINTED MR DUNCAN STEWART WILKES
2016-07-18AP03Appointment of Jonathan Robert Cowles as company secretary on 2016-07-11
2016-07-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2016-07-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 15020
2016-06-10AR0110/06/16 ANNUAL RETURN FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARC HUNTON
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 15020
2016-04-01AR0111/03/16 FULL LIST
2016-04-01AR0111/03/16 FULL LIST
2016-01-26AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 15020
2015-04-09AR0111/03/15 FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 15020
2014-04-08AR0111/03/14 FULL LIST
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN NEVINSON / 06/04/2013
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC HUNTON / 06/04/2013
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-29AP01DIRECTOR APPOINTED MARTYN NEVINSON
2013-07-29SH0106/04/13 STATEMENT OF CAPITAL GBP 15020
2013-07-18AP01DIRECTOR APPOINTED MARC HUNTON
2013-03-27AR0111/03/13 FULL LIST
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-17AA30/04/11 TOTAL EXEMPTION SMALL
2012-04-10AR0111/03/12 FULL LIST
2011-09-07DISS40DISS40 (DISS40(SOAD))
2011-09-06AA30/04/10 TOTAL EXEMPTION SMALL
2011-07-15AP01DIRECTOR APPOINTED MRS ANGELA MARY NEVINSON
2011-06-07GAZ1FIRST GAZETTE
2011-04-20AR0111/03/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDGAR NEVINSON / 01/03/2011
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MARY NEVINSON / 01/03/2011
2010-04-23AR0111/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDGAR NEVINSON / 01/01/2010
2010-01-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-01-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-06-12190LOCATION OF DEBENTURE REGISTER
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM SPRINGHILL HOUSE DISTINGTON WORKINGTON CUMBRIA CA14 4QQ
2008-06-11353LOCATION OF REGISTER OF MEMBERS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER NEVINSON / 31/05/2008
2008-06-11288cSECRETARY'S CHANGE OF PARTICULARS / ANGELA NEVINSON / 31/05/2008
2008-04-02AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-18363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-28363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-26363aRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-09-08190LOCATION OF DEBENTURE REGISTER
2005-09-08363aRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2005-09-08353LOCATION OF REGISTER OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-20395PARTICULARS OF MORTGAGE/CHARGE
2003-06-09363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-05-22363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2002-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-24363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-06363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-22363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1999-05-22ELRESS366A DISP HOLDING AGM 01/03/99
1999-05-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-05-22ELRESS252 DISP LAYING ACC 01/03/99
1999-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-07288aNEW SECRETARY APPOINTED
1999-03-23225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1999-01-14ORES04£ NC 1000/15000 06/04/
1999-01-14123NC INC ALREADY ADJUSTED 06/04/98
1999-01-1488(2)RAD 15/04/98--------- £ SI 14999@1=14999 £ IC 1/15000
1998-08-05287REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 9 CROSS HOWE BROUGHTON CROSS COCKERMOUTH CUMBRIA CA13 0UU
1998-08-05288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to P & R AUTOCENTRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against P & R AUTOCENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-11-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-02-05 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 189,872
Provisions For Liabilities Charges 2012-05-01 £ 15,142

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P & R AUTOCENTRES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 15,020
Cash Bank In Hand 2012-05-01 £ 273,243
Current Assets 2012-05-01 £ 543,608
Debtors 2012-05-01 £ 92,155
Fixed Assets 2012-05-01 £ 97,133
Shareholder Funds 2012-05-01 £ 435,727
Stocks Inventory 2012-05-01 £ 178,210
Tangible Fixed Assets 2012-05-01 £ 97,133

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P & R AUTOCENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & R AUTOCENTRES LIMITED
Trademarks
We have not found any records of P & R AUTOCENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & R AUTOCENTRES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as P & R AUTOCENTRES LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
Business rates information was found for P & R AUTOCENTRES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale WORKSHOP AND PREMISES TYRE SERVICES GB LTD CLAY FLATTS TRADING ESTATE WORKINGTON CUMBRIA CA14 2TQ 12,750
Allerdale VEHICLE REPAIR WORKSHOP AND PREMISES TYRE SERVICES(GB)LTD HELVELLYN STREET KESWICK CUMBRIA CA12 4EH 10,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyP & R AUTOCENTRES LIMITEDEvent Date2011-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P & R AUTOCENTRES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P & R AUTOCENTRES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.