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

P. BREADING MOTOR SERVICES LIMITED

BROOM HOUSE 39/43 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2QL,
Company Registration Number
06567797
Private Limited Company
Active

Company Overview

About P. Breading Motor Services Ltd
P. BREADING MOTOR SERVICES LIMITED was founded on 2008-04-16 and has its registered office in Benfleet. The organisation's status is listed as "Active". P. Breading Motor Services 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
P. BREADING MOTOR SERVICES LIMITED
 
Legal Registered Office
BROOM HOUSE 39/43 LONDON ROAD
HADLEIGH
BENFLEET
ESSEX
SS7 2QL
Other companies in SS7
 
Filing Information
Company Number 06567797
Company ID Number 06567797
Date formed 2008-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 13:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P. BREADING MOTOR SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROOMS PROFESSIONAL SERVICES LIMITED   MOORE STEPHENS AZERBAIJAN LIMITED   MOORE STEPHENS CIS HOLDINGS LIMITED   MOORE STEPHENS CIS LIMITED   MAINSTAY PARTNERS LIMITED   MOORE AP LIMITED   MOORE STEPHENS VLADIVOSTOK 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. BREADING MOTOR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE BREADING
Company Secretary 2008-04-16
JAMIE BREADING
Director 2008-04-16
PETER LEONARD BREADING
Director 2008-04-16

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
2023-08-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15Change of details for Mr James Breading as a person with significant control on 2023-01-23
2023-05-25CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES
2023-01-30Change of details for Mr Jamie Breading as a person with significant control on 2023-01-30
2023-01-30Director's details changed for Mr Jamie Breading on 2023-01-30
2023-01-25APPOINTMENT TERMINATED, DIRECTOR PETER LEONARD BREADING
2023-01-25DIRECTOR APPOINTED MS MAXINE BARKER
2023-01-25Termination of appointment of Lorraine Breading on 2023-01-25
2022-07-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-11-10PSC07CESSATION OF LORRAINE BREADING AS A PERSON OF SIGNIFICANT CONTROL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-11-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-04-16SH0119/02/20 STATEMENT OF CAPITAL GBP 200
2019-07-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-04-18PSC04Change of details for Mr Peter Leonard Breading as a person with significant control on 2018-04-17
2019-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BREADING
2019-04-03CH01Director's details changed for Mr. Jamie Breading on 2019-04-01
2019-04-03CH03SECRETARY'S DETAILS CHNAGED FOR LORRAINE BREADING on 2019-04-01
2018-09-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 150
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM C/O Star House 81a High Road Benfleet Essex SS7 5LN
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-12-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13DISS40Compulsory strike-off action has been discontinued
2016-07-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 150
2016-07-07AR0116/04/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 150
2015-05-08AR0116/04/15 ANNUAL RETURN FULL LIST
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065677970003
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27AR0116/04/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0116/04/13 ANNUAL RETURN FULL LIST
2012-11-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0116/04/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM STAR HOUSE 95 HIGH STREET BENFLEET ESSEX SS7 5LN
2011-04-18AR0116/04/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-20AR0116/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD BREADING / 16/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BREADING / 16/04/2010
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-02225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-06-08363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / JAMIE BREADING / 01/01/2009
2008-04-16NEWINCINCORPORATION 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. BREADING MOTOR SERVICES 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. BREADING MOTOR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Outstanding SANTANDER UK PLC
FLOATING CHARGE 2010-11-12 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-11-12 Outstanding SANTANDER UK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 100,761
Creditors Due After One Year 2012-03-31 £ 103,261
Creditors Due Within One Year 2013-03-31 £ 47,103
Creditors Due Within One Year 2012-03-31 £ 63,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 P. BREADING MOTOR SERVICES LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 5,073
Current Assets 2012-03-31 £ 4,961
Shareholder Funds 2013-03-31 £ 22,403
Shareholder Funds 2012-03-31 £ 2,494
Stocks Inventory 2013-03-31 £ 4,624
Stocks Inventory 2012-03-31 £ 3,855
Tangible Fixed Assets 2013-03-31 £ 165,194
Tangible Fixed Assets 2012-03-31 £ 164,561

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P. BREADING MOTOR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P. BREADING MOTOR SERVICES LIMITED
Trademarks
We have not found any records of P. BREADING MOTOR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P. BREADING MOTOR SERVICES 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. BREADING MOTOR SERVICES 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 P. BREADING MOTOR SERVICES 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. BREADING MOTOR SERVICES 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. BREADING MOTOR SERVICES 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
    Lookup VAT numbers for UK companies S4