P.M.G. AUTOS LIMITED

21-23 Robert Cort Industrial Estate Britten Road, Reading, RG2 0AU, England
StatusACTIVE
Company No.08531529
CategoryPrivate Limited Company
Incorporated16 May 2013
Age11 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

P.M.G. AUTOS LIMITED is an active private limited company with number 08531529. It was incorporated 11 years, 1 month, 1 day ago, on 16 May 2013. The company address is 21-23 Robert Cort Industrial Estate Britten Road, Reading, RG2 0AU, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

Old address: Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH United Kingdom

New address: 21-23 Robert Cort Industrial Estate Britten Road Reading RG2 0AU

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-04

Officer name: Mr. Paul Michael Gregory

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Jan 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Michael Gregory

Change date: 2016-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Old address: PO Box GU11 1EJ Gilroy and Brookes Accountants Limited Suite 18, 5th Floor, Victoria House Victoria Road Aldershot Hantsgu11 1Ej

Change date: 2015-07-22

New address: Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-22

Officer name: Mr Paul Michael Gregory

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: Ground Floor Interpower House Windsor Way Aldershot GU11 1JG United Kingdom

Change date: 2014-05-06

Documents

View document PDF

Incorporation company

Date: 16 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BB DATA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11744675
Status:ACTIVE
Category:Private Limited Company

BEST LINE WORLD LIMITED

70 NORTH STREET,MANCHESTER,M8 8RA

Number:10299241
Status:ACTIVE
Category:Private Limited Company

FANSTONE FITNESS LTD

ABBOTS BARN CHURCH ROAD,WALLINGFORD,OX10 9PS

Number:07755374
Status:ACTIVE
Category:Private Limited Company

LINTON PARK WINES LTD

THE FORGE WHEELERS LANE,MAIDSTONE,ME17 4BN

Number:09567153
Status:ACTIVE
Category:Private Limited Company

R. TOYNTON PLUMBING AND HEATING LTD

27-29 LUMLEY AVENUE,LINCOLNSHIRE,PE25 2AT

Number:05654067
Status:ACTIVE
Category:Private Limited Company

SERVEWELL CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014044
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source