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

P & M AUTOBODY REPAIR CENTRE LIMITED

16 MATRIX WAY, MATRIX PARK, BUCKSHAW VILLAGE, PR7 7ND,
Company Registration Number
04540897
Private Limited Company
Active

Company Overview

About P & M Autobody Repair Centre Ltd
P & M AUTOBODY REPAIR CENTRE LIMITED was founded on 2002-09-20 and has its registered office in Buckshaw Village. The organisation's status is listed as "Active". P & M Autobody Repair Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
P & M AUTOBODY REPAIR CENTRE LIMITED
 
Legal Registered Office
16 MATRIX WAY
MATRIX PARK
BUCKSHAW VILLAGE
PR7 7ND
Other companies in PR7
 
Filing Information
Company Number 04540897
Company ID Number 04540897
Date formed 2002-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB824999179  
Last Datalog update: 2024-10-05 22:58:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & M AUTOBODY REPAIR CENTRE 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 P & M AUTOBODY REPAIR CENTRE LIMITED

Current Directors
Officer Role Date Appointed
SHELLEY PATRICIA MCDONNELL
Company Secretary 2002-09-20
PAUL ANDREW MCDONNELL
Director 2002-09-20
SHELLEY PATRICIA MCDONNELL
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-09-20 2002-09-20
COMBINED NOMINEES LIMITED
Nominated Director 2002-09-20 2002-09-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-09-20 2002-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW MCDONNELL BUCKSHAW PROPERTY LTD Director 2015-10-28 CURRENT 2015-10-28 Active

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
2024-09-23CONFIRMATION STATEMENT MADE ON 20/09/24, WITH NO UPDATES
2024-06-17MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-21CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-06-12MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-21CH01Director's details changed for Mrs Shelley Patricia Mcdonnell on 2022-09-19
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-21PSC04Change of details for Mr Paul Andrew Mcdonnell as a person with significant control on 2022-09-18
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-21CH03SECRETARY'S DETAILS CHNAGED FOR SHELLEY PATRICIA MCDONNELL on 2020-09-01
2020-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-07CH01Director's details changed for Mr Paul Andrew Mcdonnell on 2020-02-07
2020-02-07PSC04Change of details for Mr Paul Andrew Mcdonnell as a person with significant control on 2020-02-07
2020-02-07CH03SECRETARY'S DETAILS CHNAGED FOR SHELLEY PATRICIA MCDONNELL on 2020-02-07
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-08AP01DIRECTOR APPOINTED MRS SHELLEY PATRICIA MCDONNELL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-04-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM C3 WESTERN AVENUE MATRIX PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NB
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM C3 WESTERN AVENUE MATRIX PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NB
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045408970001
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0120/09/15 ANNUAL RETURN FULL LIST
2015-06-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-22AR0120/09/14 ANNUAL RETURN FULL LIST
2014-04-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AR0120/09/13 ANNUAL RETURN FULL LIST
2013-05-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0120/09/12 ANNUAL RETURN FULL LIST
2012-02-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16CH03SECRETARY'S DETAILS CHNAGED FOR SHELLEY PATRICIA HODSON on 2011-07-01
2011-11-16SH0116/11/11 STATEMENT OF CAPITAL GBP 100
2011-10-05AR0120/09/11 ANNUAL RETURN FULL LIST
2011-01-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22AR0120/09/10 ANNUAL RETURN FULL LIST
2010-09-22CH01Director's details changed for Paul Andrew Mcdonnell on 2010-09-20
2010-01-28AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-15AR0120/09/09 FULL LIST
2009-04-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM UNIT 2 COWLING BROW INDUSTRIAL ESTATE COWLING BROW CHORLEY LANCASHIRE PR6 0QG
2008-06-24AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-15363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15288cSECRETARY'S PARTICULARS CHANGED
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-03288cSECRETARY'S PARTICULARS CHANGED
2007-01-24288cSECRETARY'S PARTICULARS CHANGED
2006-10-16363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-06363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-12363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-22363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-08-16287REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 23-27 BOLTON STREET CHORLEY LANCASHIRE PR7 3AA
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288bDIRECTOR RESIGNED
2003-01-20288aNEW SECRETARY APPOINTED
2003-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-20NEWINCINCORPORATION 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
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 P & M AUTOBODY REPAIR CENTRE 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 P & M AUTOBODY REPAIR CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of P & M AUTOBODY REPAIR CENTRE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-09-30 £ 37,633
Creditors Due Within One Year 2012-09-30 £ 37,248
Creditors Due Within One Year 2012-09-30 £ 37,248
Creditors Due Within One Year 2011-09-30 £ 33,003
Provisions For Liabilities Charges 2013-09-30 £ 4,844
Provisions For Liabilities Charges 2012-09-30 £ 5,773
Provisions For Liabilities Charges 2012-09-30 £ 5,773
Provisions For Liabilities Charges 2011-09-30 £ 8,073

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 P & M AUTOBODY REPAIR CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 13,583
Cash Bank In Hand 2012-09-30 £ 23,173
Cash Bank In Hand 2012-09-30 £ 23,173
Cash Bank In Hand 2011-09-30 £ 10,766
Current Assets 2013-09-30 £ 62,857
Current Assets 2012-09-30 £ 73,200
Current Assets 2012-09-30 £ 73,200
Current Assets 2011-09-30 £ 69,044
Debtors 2013-09-30 £ 45,750
Debtors 2012-09-30 £ 46,852
Debtors 2012-09-30 £ 46,852
Debtors 2011-09-30 £ 55,847
Shareholder Funds 2013-09-30 £ 48,990
Shareholder Funds 2012-09-30 £ 64,396
Shareholder Funds 2012-09-30 £ 64,396
Shareholder Funds 2011-09-30 £ 73,020
Stocks Inventory 2013-09-30 £ 3,524
Stocks Inventory 2012-09-30 £ 3,175
Stocks Inventory 2012-09-30 £ 3,175
Stocks Inventory 2011-09-30 £ 2,431
Tangible Fixed Assets 2013-09-30 £ 28,610
Tangible Fixed Assets 2012-09-30 £ 34,217
Tangible Fixed Assets 2012-09-30 £ 34,217
Tangible Fixed Assets 2011-09-30 £ 45,052

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P & M AUTOBODY REPAIR CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & M AUTOBODY REPAIR CENTRE LIMITED
Trademarks
We have not found any records of P & M AUTOBODY REPAIR CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & M AUTOBODY REPAIR CENTRE 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 P & M AUTOBODY REPAIR CENTRE 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
SOUTH HAMPSHIRE COLLEGE GROUP 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
SOUTH HAMPSHIRE COLLEGE GROUP 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
SOUTH HAMPSHIRE COLLEGE GROUP 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 P & M AUTOBODY REPAIR CENTRE 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 P & M AUTOBODY REPAIR CENTRE 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 P & M AUTOBODY REPAIR CENTRE 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.