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

PSB GARAGES LIMITED

44 DRAKE AVENUE, TEIGNMOUTH, DEVON, TQ14 9NA,
Company Registration Number
03325133
Private Limited Company
Active

Company Overview

About Psb Garages Ltd
PSB GARAGES LIMITED was founded on 1997-02-27 and has its registered office in Teignmouth. The organisation's status is listed as "Active". Psb Garages Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PSB GARAGES LIMITED
 
Legal Registered Office
44 DRAKE AVENUE
TEIGNMOUTH
DEVON
TQ14 9NA
Other companies in EX17
 
Filing Information
Company Number 03325133
Company ID Number 03325133
Date formed 1997-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB692594193  
Last Datalog update: 2024-03-06 18:30:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSB 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 PSB GARAGES LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ENGLISH
Company Secretary 1997-02-27
MARK KEVIN BLATCHFORD
Director 2006-09-27
BEVERLEY ENGLISH
Director 2005-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN DOYLE
Director 1997-02-27 2014-07-31
TERENCE DOYLE
Director 1997-02-27 2014-07-31
PETER SYLVANUS ENGLISH
Director 1998-04-01 2005-06-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-27 1997-02-27

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
2024-02-29CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-02-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM 71 High Street Honiton Devon EX14 1PW England
2023-04-11Unaudited abridged accounts made up to 2022-08-31
2023-03-02CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-09-16PSC04Change of details for Mrs Beverley English as a person with significant control on 2021-09-01
2021-09-16CH01Director's details changed for Mrs Beverley English on 2021-09-02
2021-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS BEVERLEY ENGLISH on 2021-09-02
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEVIN BLATCHFORD
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM 4 Market Street Crediton Devon EX17 2AJ
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 3
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-14AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-10AR0127/02/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DOYLE
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DOYLE
2014-03-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-05AR0127/02/14 ANNUAL RETURN FULL LIST
2013-03-11AR0127/02/13 ANNUAL RETURN FULL LIST
2012-11-19AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0127/02/12 ANNUAL RETURN FULL LIST
2012-01-12AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-03AR0127/02/11 ANNUAL RETURN FULL LIST
2010-11-16AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0127/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ENGLISH / 27/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DOYLE / 27/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN DOYLE / 27/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN BLACTCHFORD / 27/02/2010
2010-01-03AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-11-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-03-22363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-06288aNEW DIRECTOR APPOINTED
2006-03-10363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-2688(2)RAD 01/09/05--------- £ SI 1@1=1 £ IC 2/3
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-05-27363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-04-23363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-03-22363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-12363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-12-05287REGISTERED OFFICE CHANGED ON 05/12/00 FROM: THE OLD CUSTOMS HOUSE TORWOOD GARDENS ROAD TORQUAY DEVON TQ1 1EG
2000-05-03395PARTICULARS OF MORTGAGE/CHARGE
2000-03-16363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-10-05225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/08/99
1999-03-08363sRETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-07288aNEW DIRECTOR APPOINTED
1998-03-06363aRETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1997-12-23225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1997-03-06288bSECRETARY RESIGNED
1997-03-06(W)ELRESS366A DISP HOLDING AGM 27/02/97
1997-03-06(W)ELRESS386 DIS APP AUDS 27/02/97
1997-03-06(W)ELRESS252 DISP LAYING ACC 27/02/97
1997-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

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



Licences & Regulatory approval
We could not find any licences issued to PSB 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 PSB GARAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PSB GARAGES LIMITED

Intangible Assets
Patents
We have not found any records of PSB GARAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSB GARAGES LIMITED
Trademarks
We have not found any records of PSB GARAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSB 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 (45112 - Sale of used cars and light motor vehicles) as PSB GARAGES LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where PSB 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 PSB 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 PSB 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