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

PA GROUP HOLDINGS LIMITED

15TH FLOOR 6 BEVIS MARKS, BURY COURT, LONDON, EC3A 7BA,
Company Registration Number
08137984
Private Limited Company
Active

Company Overview

About Pa Group Holdings Ltd
PA GROUP HOLDINGS LIMITED was founded on 2012-07-11 and has its registered office in London. The organisation's status is listed as "Active". Pa Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PA GROUP HOLDINGS LIMITED
 
Legal Registered Office
15TH FLOOR 6 BEVIS MARKS
BURY COURT
LONDON
EC3A 7BA
Other companies in EC2Y
 
Previous Names
GENGHIS MIDCO LIMITED25/07/2016
Filing Information
Company Number 08137984
Company ID Number 08137984
Date formed 2012-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 17:12:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PA GROUP HOLDINGS 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.
Companies with same name PA GROUP HOLDINGS LIMITED
The following companies were found which have the same name as PA GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PA GROUP HOLDINGS PTY LTD Active Company formed on the 2021-06-15

Company Officers of PA GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LOUIS JUNEAU
Company Secretary 2017-08-07
HENRY BUCKLEY
Director 2017-08-07
NEIL MICHAEL CROXSON
Director 2015-05-06
PETER CHARLES SEPHTON
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN BLOCK
Director 2012-07-11 2017-08-07
MATTHEW JOSEPH ROURKE
Director 2012-07-11 2017-08-07
GARY WADE SPELLINS
Director 2013-01-16 2017-08-07
STANLEY GEORGE WEST
Director 2015-09-18 2017-08-07
SIMON COTTLE
Director 2012-07-11 2015-01-31
MICHAEL EDWARD MURRAY
Director 2012-08-10 2015-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY BUCKLEY GSF CAR PARTS LIMITED Director 2017-08-07 CURRENT 1983-12-19 Active
HENRY BUCKLEY URO AUTO SPARES LIMITED Director 2017-08-07 CURRENT 1976-05-24 Active - Proposal to Strike off
HENRY BUCKLEY URO (SOUTH WEST) LIMITED Director 2017-08-07 CURRENT 1984-04-30 Active - Proposal to Strike off
HENRY BUCKLEY CAR PART WORLD LIMITED Director 2017-08-07 CURRENT 2013-01-15 Active - Proposal to Strike off
HENRY BUCKLEY DDS MIDCO LIMITED Director 2017-08-07 CURRENT 2013-12-10 Active
HENRY BUCKLEY THE PARTS ALLIANCE LIMITED Director 2017-08-07 CURRENT 1998-11-26 Active
HENRY BUCKLEY PA TOPCO LIMITED Director 2017-08-07 CURRENT 2012-07-10 Active
HENRY BUCKLEY SCMF BIDCO LIMITED Director 2017-08-07 CURRENT 2012-08-30 Active
HENRY BUCKLEY SUPERFACTOR (HOLDINGS) LIMITED Director 2017-08-07 CURRENT 2003-04-11 Liquidation
HENRY BUCKLEY DATA DEVELOPMENT SERVICES LIMITED Director 2017-08-07 CURRENT 1994-06-24 Active
HENRY BUCKLEY BMS SUPERFACTORS LIMITED Director 2017-08-07 CURRENT 1997-04-24 Liquidation
HENRY BUCKLEY GERMAN SWEDISH & FRENCH CAR PARTS LIMITED Director 2017-08-07 CURRENT 1999-12-17 Active
HENRY BUCKLEY CES BIDCO LIMITED Director 2017-08-07 CURRENT 2012-07-11 Active
HENRY BUCKLEY ALLPARTS BIDCO LIMITED Director 2017-08-07 CURRENT 2012-09-11 Active
HENRY BUCKLEY GMF BIDCO LIMITED Director 2017-08-07 CURRENT 2012-12-11 Active
HENRY BUCKLEY 121333 LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
HENRY BUCKLEY 121222 HOLDCO LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
NEIL MICHAEL CROXSON BLACKBURN BRAKES HOLDINGS LIMITED Director 2017-09-15 CURRENT 2006-03-27 Liquidation
NEIL MICHAEL CROXSON BBC SUPERFACTORS LTD Director 2017-09-15 CURRENT 2004-01-20 Liquidation
NEIL MICHAEL CROXSON THE PARTS ALLIANCE LIMITED Director 2017-08-07 CURRENT 1998-11-26 Active
NEIL MICHAEL CROXSON CAR PART WORLD LIMITED Director 2017-05-24 CURRENT 2013-01-15 Active - Proposal to Strike off
NEIL MICHAEL CROXSON SUPERFACTOR (HOLDINGS) LIMITED Director 2017-05-24 CURRENT 2003-04-11 Liquidation
NEIL MICHAEL CROXSON BMS SUPERFACTORS LIMITED Director 2017-05-24 CURRENT 1997-04-24 Liquidation
NEIL MICHAEL CROXSON WATERLOO (MOTOR TRADE) HOLDINGS LIMITED Director 2016-12-09 CURRENT 2012-06-19 Liquidation
NEIL MICHAEL CROXSON WATERLOO (MOTOR TRADE) LIMITED Director 2016-12-09 CURRENT 1945-06-20 Liquidation
NEIL MICHAEL CROXSON DDS MIDCO LIMITED Director 2016-11-16 CURRENT 2013-12-10 Active
NEIL MICHAEL CROXSON DATA DEVELOPMENT SERVICES LIMITED Director 2016-11-16 CURRENT 1994-06-24 Active
NEIL MICHAEL CROXSON URO AUTO SPARES LIMITED Director 2015-11-06 CURRENT 1976-05-24 Active - Proposal to Strike off
NEIL MICHAEL CROXSON URO (SOUTH WEST) LIMITED Director 2015-11-06 CURRENT 1984-04-30 Active - Proposal to Strike off
NEIL MICHAEL CROXSON GERMAN SWEDISH & FRENCH CAR PARTS LIMITED Director 2015-09-18 CURRENT 1999-12-17 Active
NEIL MICHAEL CROXSON ANGRY JESTER LTD. Director 2015-07-31 CURRENT 2014-03-13 Dissolved 2017-01-24
NEIL MICHAEL CROXSON UK PARTS ALLIANCE LIMITED Director 2015-05-06 CURRENT 2010-09-17 Dissolved 2017-01-24
NEIL MICHAEL CROXSON CHESTER EXHAUST SUPPLIES LIMITED Director 2015-05-06 CURRENT 2012-02-24 Dissolved 2017-02-07
NEIL MICHAEL CROXSON ALLPARTS AUTOMOTIVE (HOLDINGS) LIMITED Director 2015-05-06 CURRENT 2005-12-08 Dissolved 2017-01-24
NEIL MICHAEL CROXSON ALLIED PARTS GROUP LIMITED Director 2015-05-06 CURRENT 2000-09-07 Dissolved 2017-01-31
NEIL MICHAEL CROXSON GSF CAR PARTS LIMITED Director 2015-05-06 CURRENT 1983-12-19 Active
NEIL MICHAEL CROXSON GARAFABIA LIMITED Director 2015-05-06 CURRENT 1978-02-02 Liquidation
NEIL MICHAEL CROXSON PA TOPCO LIMITED Director 2015-05-06 CURRENT 2012-07-10 Active
NEIL MICHAEL CROXSON SCMF BIDCO LIMITED Director 2015-05-06 CURRENT 2012-08-30 Active
NEIL MICHAEL CROXSON ODIN BIDCO LIMITED Director 2015-05-06 CURRENT 2014-07-22 Liquidation
NEIL MICHAEL CROXSON ALLPARTS AUTOMOTIVE LIMITED Director 2015-05-06 CURRENT 1974-08-06 Liquidation
NEIL MICHAEL CROXSON G.M.F. MOTOR FACTORS LTD. Director 2015-05-06 CURRENT 1995-01-24 Liquidation
NEIL MICHAEL CROXSON POLICYBEST LIMITED Director 2015-05-06 CURRENT 1995-06-09 Liquidation
NEIL MICHAEL CROXSON CES BIDCO LIMITED Director 2015-05-06 CURRENT 2012-07-11 Active
NEIL MICHAEL CROXSON ALLPARTS BIDCO LIMITED Director 2015-05-06 CURRENT 2012-09-11 Active
NEIL MICHAEL CROXSON GMF BIDCO LIMITED Director 2015-05-06 CURRENT 2012-12-11 Active
NEIL MICHAEL CROXSON S. C. MOTOR FACTORS LIMITED Director 2015-05-06 CURRENT 1984-03-30 Liquidation
NEIL MICHAEL CROXSON ROSS INDUSTRIAL CONTROLS LIMITED Director 2009-05-01 CURRENT 1975-05-13 Dissolved 2013-08-23
PETER CHARLES SEPHTON BLACKBURN BRAKES HOLDINGS LIMITED Director 2017-09-15 CURRENT 2006-03-27 Liquidation
PETER CHARLES SEPHTON BBC SUPERFACTORS LTD Director 2017-09-15 CURRENT 2004-01-20 Liquidation
PETER CHARLES SEPHTON THE PARTS ALLIANCE LIMITED Director 2017-08-07 CURRENT 1998-11-26 Active
PETER CHARLES SEPHTON 121333 LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
PETER CHARLES SEPHTON 121222 HOLDCO LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
PETER CHARLES SEPHTON NISBETS LIMITED Director 2017-07-01 CURRENT 1983-01-21 Active
PETER CHARLES SEPHTON CAR PART WORLD LIMITED Director 2017-05-24 CURRENT 2013-01-15 Active - Proposal to Strike off
PETER CHARLES SEPHTON SUPERFACTOR (HOLDINGS) LIMITED Director 2017-05-24 CURRENT 2003-04-11 Liquidation
PETER CHARLES SEPHTON BMS SUPERFACTORS LIMITED Director 2017-05-24 CURRENT 1997-04-24 Liquidation
PETER CHARLES SEPHTON URO AUTO SPARES LIMITED Director 2015-11-06 CURRENT 1976-05-24 Active - Proposal to Strike off
PETER CHARLES SEPHTON URO (SOUTH WEST) LIMITED Director 2015-11-06 CURRENT 1984-04-30 Active - Proposal to Strike off
PETER CHARLES SEPHTON GERMAN SWEDISH & FRENCH CAR PARTS LIMITED Director 2015-09-18 CURRENT 1999-12-17 Active
PETER CHARLES SEPHTON ANGRY JESTER LTD. Director 2015-07-31 CURRENT 2014-03-13 Dissolved 2017-01-24
PETER CHARLES SEPHTON SCMF BIDCO LIMITED Director 2014-04-11 CURRENT 2012-08-30 Active
PETER CHARLES SEPHTON CES BIDCO LIMITED Director 2014-04-11 CURRENT 2012-07-11 Active
PETER CHARLES SEPHTON ALLPARTS BIDCO LIMITED Director 2014-04-11 CURRENT 2012-09-11 Active
PETER CHARLES SEPHTON GMF BIDCO LIMITED Director 2014-04-11 CURRENT 2012-12-11 Active
PETER CHARLES SEPHTON ALLIED PARTS GROUP LIMITED Director 2014-04-04 CURRENT 2000-09-07 Dissolved 2017-01-31
PETER CHARLES SEPHTON GSF CAR PARTS LIMITED Director 2014-04-04 CURRENT 1983-12-19 Active
PETER CHARLES SEPHTON UK PARTS ALLIANCE LIMITED Director 2014-04-03 CURRENT 2010-09-17 Dissolved 2017-01-24
PETER CHARLES SEPHTON DDS TOPCO LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2017-11-21
PETER CHARLES SEPHTON DDS MIDCO LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PETER CHARLES SEPHTON PA TOPCO LIMITED Director 2013-10-10 CURRENT 2012-07-10 Active
PETER CHARLES SEPHTON SEPHTON CONSULTING LTD Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2016-10-18

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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR SUKHBIR SINGH KAPOOR
2024-01-21Amended group accounts made up to 2022-12-31
2024-01-10Second filing of capital allotment of shares GBP123,685,169.235
2023-12-2222/12/23 STATEMENT OF CAPITAL GBP 122535142.2375
2023-12-14APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER GRAY
2023-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-25CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-2220/09/23 STATEMENT OF CAPITAL GBP 122535142.2375
2023-08-04DIRECTOR APPOINTED STEVEN CHRISTOPHER GRAY
2023-08-03APPOINTMENT TERMINATED, DIRECTOR BRIAN FLOYD MCMANUS
2023-08-03Termination of appointment of Max Thelonious Rogan on 2023-08-01
2023-08-03Appointment of Sally Anne Dowling as company secretary on 2023-08-01
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081379840004
2023-03-15APPOINTMENT TERMINATED, DIRECTOR HELEN MARY MOLLOY
2023-01-18DIRECTOR APPOINTED MR SUKHBIR SINGH KAPOOR
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-20Director's details changed for Helen Mary Molloy on 2022-03-01
2022-12-19Director's details changed for Brian Floyd Mcmanus on 2022-07-30
2022-10-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-10-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-10-06CESSATION OF PA TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06PSC07CESSATION OF PA TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-0501/10/22 STATEMENT OF CAPITAL GBP 122535142.23
2022-10-05Notification of 121333 Limited as a person with significant control on 2022-10-01
2022-10-05PSC02Notification of 121333 Limited as a person with significant control on 2022-10-01
2022-10-05SH0101/10/22 STATEMENT OF CAPITAL GBP 122535142.23
2022-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW EBURNE
2022-08-25CH01Director's details changed for Helen Mary Semmens on 2022-08-25
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-07AP01DIRECTOR APPOINTED MARK ANDREW EBURNE
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-09TM02Termination of appointment of Louis Juneau on 2021-08-30
2021-09-09AP03Appointment of Max Thelonious Rogan as company secretary on 2021-08-30
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENT WINDOM
2021-07-13AP01DIRECTOR APPOINTED HELEN MARY SEMMENS
2021-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-13CH03SECRETARY'S DETAILS CHNAGED FOR LOUIS JUNEAU on 2020-10-13
2020-10-13CH01Director's details changed for Mr Neil Michael Croxson on 2020-10-13
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES SEPHTON
2020-10-01SH0125/09/20 STATEMENT OF CAPITAL GBP 121813619.2275
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 081379840004
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-06-26SH0125/06/20 STATEMENT OF CAPITAL GBP 120013619.228
2020-06-12RES13Resolutions passed:
  • Entry by the company into documents & transactions/company business 29/05/2020
  • ADOPT ARTICLES
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-04-17SH0101/04/20 STATEMENT OF CAPITAL GBP 118313619.225
2019-12-16SH0113/12/19 STATEMENT OF CAPITAL GBP 117113619.225
2019-11-11AP01DIRECTOR APPOINTED MRS SALLY ANNE DOWLING
2019-10-15SH0126/09/19 STATEMENT OF CAPITAL GBP 115863619.2225
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06CH01Director's details changed for Mr Brent Anthony Windom on 2019-05-01
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-06AP01DIRECTOR APPOINTED MR BRENT ANTHONY WINDOM
2019-05-30CH01Director's details changed for Mr Neil Michael Croxson on 2019-05-30
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE COURVILLE
2018-12-18AP01DIRECTOR APPOINTED ANDRE COURVILLE
2018-12-10SH20Statement by Directors
2018-12-10SH19Statement of capital on 2018-12-10 GBP 114,813,619.22
2018-12-10CAP-SSSolvency Statement dated 10/12/18
2018-12-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20SH0113/09/18 STATEMENT OF CAPITAL GBP 153084825.63
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BUCKLEY
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 152385825.63
2018-07-10SH0106/09/17 STATEMENT OF CAPITAL GBP 152385825.63
2017-11-23AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-22AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROURKE
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOCK
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY WEST
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY SPELLINS
2017-08-18AP03Appointment of Louis Juneau as company secretary on 2017-08-07
2017-08-18AP01DIRECTOR APPOINTED HENRY BUCKLEY
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081379840003
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081379840002
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 829319.63
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PA TOPCO LIMITED
2017-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-25NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2016-07-25CERTNMCOMPANY NAME CHANGED GENGHIS MIDCO LIMITED CERTIFICATE ISSUED ON 25/07/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 829319.63
2016-06-28AR0127/06/16 FULL LIST
2016-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-06-28AD02SAIL ADDRESS CREATED
2016-02-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 829319.63
2015-11-27SH0118/09/15 STATEMENT OF CAPITAL GBP 829319.63
2015-11-18AP01DIRECTOR APPOINTED MR STANLEY GEORGE WEST
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 439274.85
2015-07-21AR0111/07/15 FULL LIST
2015-05-11AP01DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COTTLE
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2015-02-26AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 081379840003
2014-10-13SH0126/09/14 STATEMENT OF CAPITAL GBP 439274.85
2014-08-14AR0111/07/14 FULL LIST
2014-07-04AP01DIRECTOR APPOINTED PETER CHARLES SEPHTON
2014-06-19SH0112/06/14 STATEMENT OF CAPITAL GBP 435274.85
2014-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 081379840002
2014-05-09SH0111/04/14 STATEMENT OF CAPITAL GBP 428074.85
2014-01-27AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-18AR0111/07/13 FULL LIST
2013-02-01AP01DIRECTOR APPOINTED GARY WADE SPELLINS
2013-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-16SH0127/12/12 STATEMENT OF CAPITAL GBP 399267.67
2012-11-16SH0115/11/12 STATEMENT OF CAPITAL GBP 334119.62
2012-10-08SH0102/10/12 STATEMENT OF CAPITAL GBP 276936
2012-08-16AP01DIRECTOR APPOINTED MR MICHAEL EDWARD MURRAY
2012-08-14AA01CURRSHO FROM 31/07/2013 TO 30/04/2013
2012-08-13SH0110/08/12 STATEMENT OF CAPITAL GBP 225000
2012-08-08SH02SUB-DIVISION 24/07/12
2012-08-08RES13SUBDIVISION OF SHARE CAPITAL 24/07/2012
2012-07-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to PA GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PA GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-02 Satisfied BARCLAYS BANK PLC
2014-06-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2013-01-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30

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 PA GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PA GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PA GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of PA GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PA GROUP HOLDINGS 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as PA GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PA GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PA GROUP HOLDINGS 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 PA GROUP HOLDINGS 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.