P R AUTO GROUP LIMITED

26 Nevern Road, Rayleigh, SS6 7PE, England
StatusACTIVE
Company No.11119163
CategoryPrivate Limited Company
Incorporated20 Dec 2017
Age6 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

P R AUTO GROUP LIMITED is an active private limited company with number 11119163. It was incorporated 6 years, 4 months, 18 days ago, on 20 December 2017. The company address is 26 Nevern Road, Rayleigh, SS6 7PE, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-20

New address: 26 Nevern Road Rayleigh SS6 7PE

Old address: The Office Southend Road Corringham Stanford-Le-Hope SS17 9NQ England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry David Pritchard

Termination date: 2020-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mark Parsons

Termination date: 2020-02-21

Documents

View document PDF

Second filing of director appointment with name

Date: 06 Feb 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Anthony Mark Parsons

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-13

Psc name: Lisa Reason

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-13

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-07

Officer name: Mr Harry David Pritchard

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-15

Officer name: Mr Harry David Pritchard

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Mark Parsons

Appointment date: 2018-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Old address: 26 Nevern Road Rayleigh SS6 7PE United Kingdom

Change date: 2018-10-17

New address: The Office Southend Road Corringham Stanford-Le-Hope SS17 9NQ

Documents

View document PDF

Incorporation company

Date: 20 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARLOW TECHNOLOGY LIMITED

DURHAM TEES BUSINESS CENTRE,STOCKTON-ON-TEES,TS19 0GA

Number:03203951
Status:ACTIVE
Category:Private Limited Company

DANIELA FERRIGNO JEWELLERY LTD

5 HANCOCK ROAD,LONDON,SE19 3JN

Number:11482788
Status:ACTIVE
Category:Private Limited Company

EPAYMENTS TRADING PARTNERS LLP

1 KING WILLIAM STREET,LONDON,EC4N 7AF

Number:OC393121
Status:ACTIVE
Category:Limited Liability Partnership

GRAHAM F GASH ROAD & RAIL TUNNEL FIRE CONSULTANT LTD

CHURCHVIEW 24 CHURCH FARM CLOSE,ROCHESTER,ME3 9AY

Number:09101617
Status:ACTIVE
Category:Private Limited Company

MICROLOGIC UK LIMITED

OAK BUSINESS PARK,BEAUMONT,CO16 0AT

Number:03154310
Status:ACTIVE
Category:Private Limited Company

THE RESTAURANT FORMERLY KNOWN AS THE WILDERNESS LTD

27 WARSTONE LANE,BIRMINGHAM,B18 6JQ

Number:11661305
Status:ACTIVE
Category:Private Limited Company

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