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

PETER BRENT GARAGES LIMITED

23A LONGSIGHT, BOLTON, BL2 3HS,
Company Registration Number
01282239
Private Limited Company
Active

Company Overview

About Peter Brent Garages Ltd
PETER BRENT GARAGES LIMITED was founded on 1976-10-18 and has its registered office in Bolton. The organisation's status is listed as "Active". Peter Brent Garages Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PETER BRENT GARAGES LIMITED
 
Legal Registered Office
23A LONGSIGHT
BOLTON
BL2 3HS
Other companies in M25
 
Filing Information
Company Number 01282239
Company ID Number 01282239
Date formed 1976-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB323996529  
Last Datalog update: 2024-03-06 19:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER BRENT GARAGES 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 PETER BRENT GARAGES LIMITED

Current Directors
Officer Role Date Appointed
TRACEY STOCKLEY
Company Secretary 2002-04-17
ANDREW PETER CUNANE
Director 2002-04-17
RICHARD ANDREW HARTLEY
Director 2002-04-17
TRACEY STOCKLEY
Director 1995-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
FLORENCE ROSE MARY CUNANE
Company Secretary 1991-08-31 2002-04-17
FLORENCE ROSE MARY CUNANE
Director 1991-08-31 2002-04-17
PETER MICHAEL CUNANE
Director 1991-08-31 2002-04-17
RICHARD ANDREW HARTLEY
Director 1991-08-31 2000-08-31
ANDREW PETER CUNANE
Director 1991-08-31 1995-09-30

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
2024-01-2531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM Parkgates Bury New Road Prestwich Manchester M25 0JW
2023-01-0431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-07APPOINTMENT TERMINATED, DIRECTOR TRACEY STOCKLEY
2022-09-07Termination of appointment of Tracey Stockley on 2022-04-10
2022-09-07TM02Termination of appointment of Tracey Stockley on 2022-04-10
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY STOCKLEY
2022-02-1731/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-05-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-12-12AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2016-09-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1092
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-04-29SH0101/03/16 STATEMENT OF CAPITAL GBP 1092
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1002
2015-09-07AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-07CH01Director's details changed for Mr Richard Andrew Hartley on 2015-09-07
2015-08-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1002
2014-09-09AR0131/08/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0131/08/13 ANNUAL RETURN FULL LIST
2012-09-11AR0131/08/12 ANNUAL RETURN FULL LIST
2012-08-29AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29CH01Director's details changed for Tracey Lund on 2012-08-01
2012-08-29CH03SECRETARY'S DETAILS CHNAGED FOR TRACEY LUND on 2012-08-01
2011-12-29RES12Resolution of varying share rights or name
2011-12-29SH08Change of share class name or designation
2011-12-19AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0131/08/11 ANNUAL RETURN FULL LIST
2011-01-31AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-17AR0131/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LUND / 31/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW HARTLEY / 31/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER CUNANE / 31/08/2010
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-12-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-12363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-07363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-31363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-14363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-12363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-09-06363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-05-08288aNEW DIRECTOR APPOINTED
2002-04-25288aNEW SECRETARY APPOINTED
2002-04-25288bDIRECTOR RESIGNED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-2588(2)RAD 17/04/02--------- £ SI 2@1=2 £ IC 1000/1002
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-25363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-02-07395PARTICULARS OF MORTGAGE/CHARGE
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-25288bDIRECTOR RESIGNED
2000-09-21363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
1999-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-25363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1998-12-24287REGISTERED OFFICE CHANGED ON 24/12/98 FROM: HERITAGE HOUSE 393 BURY NEW ROAD SALFORD MANCHESTER M7 2BT
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-26363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-05363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-07-28287REGISTERED OFFICE CHANGED ON 28/07/97 FROM: SUNNYBANK SERVICE STATION SUNNYBANK ROAD BURY, LANCASHIRE
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-10-01363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1995-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-09-26363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1995-09-26288DIRECTOR RESIGNED
1995-07-05288NEW DIRECTOR APPOINTED
1994-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-09-02363sRETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to PETER BRENT GARAGES 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 PETER BRENT GARAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-08-15 Outstanding BARCLAYS BANK LIMITED
Creditors
Creditors Due After One Year 2012-06-01 £ 22,367
Creditors Due Within One Year 2012-06-01 £ 86,253

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 PETER BRENT GARAGES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1,002
Cash Bank In Hand 2012-06-01 £ 27,559
Current Assets 2012-06-01 £ 64,839
Debtors 2012-06-01 £ 12,740
Fixed Assets 2012-06-01 £ 51,110
Shareholder Funds 2012-06-01 £ 7,329
Stocks Inventory 2012-06-01 £ 24,540
Tangible Fixed Assets 2012-06-01 £ 51,110

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PETER BRENT GARAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER BRENT GARAGES LIMITED
Trademarks
We have not found any records of PETER BRENT GARAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER BRENT GARAGES 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 (45200 - Maintenance and repair of motor vehicles) as PETER BRENT GARAGES 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
No properties were found where PETER BRENT GARAGES 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 PETER BRENT GARAGES 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 PETER BRENT GARAGES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1