Company NameP & P Motor Engineers Limited
DirectorPaul Leonard Green
Company StatusActive
Company Number05150349
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NamePaul Leonard Green
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Rectory Grove
Leigh-On-Sea
Essex
SS9 2HA
Director NamePhilip James Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Rectory Grove
Leigh-On-Sea
Essex
SS9 2HA
Secretary NamePhilip James Wood
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Rectory Grove
Leigh-On-Sea
Essex
SS9 2HA

Contact

Telephone01277 353853
Telephone regionBrentwood

Location

Registered Address55 Rectory Grove
Leigh-On-Sea
Essex
SS9 2HA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£12,010
Cash£21,385
Current Liabilities£24,472

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 October 2023Termination of appointment of Philip James Wood as a director on 20 March 2023 (1 page)
12 October 2023Termination of appointment of Philip James Wood as a secretary on 20 March 2023 (1 page)
12 October 2023Cessation of Philip James Wood as a person with significant control on 20 March 2023 (1 page)
4 May 2023Registered office address changed from The Garage, Main Road Margaretting Ingatestone Essex CM4 9HX to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 4 May 2023 (1 page)
13 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 May 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 June 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
27 October 2017Director's details changed for Paul Leonard Green on 23 October 2017 (2 pages)
27 October 2017Change of details for Paul Leonard Green as a person with significant control on 23 October 2017 (2 pages)
27 October 2017Director's details changed for Paul Leonard Green on 23 October 2017 (2 pages)
27 October 2017Change of details for Paul Leonard Green as a person with significant control on 23 October 2017 (2 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
22 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
22 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 April 2010Director's details changed for Philip James Wood on 31 March 2010 (2 pages)
18 April 2010Secretary's details changed for Philip James Wood on 31 March 2010 (1 page)
18 April 2010Secretary's details changed for Philip James Wood on 31 March 2010 (1 page)
18 April 2010Director's details changed for Philip James Wood on 31 March 2010 (2 pages)
18 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
18 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
18 April 2010Director's details changed for Paul Leonard Green on 31 March 2010 (2 pages)
18 April 2010Director's details changed for Paul Leonard Green on 31 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 31/03/06; full list of members (3 pages)
8 May 2006Return made up to 31/03/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
19 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
19 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
11 August 2004Registered office changed on 11/08/04 from: 21 maldon road, margaretting ingatestone essex CM4 9JG (1 page)
11 August 2004Registered office changed on 11/08/04 from: 21 maldon road, margaretting ingatestone essex CM4 9JG (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
10 June 2004Incorporation (17 pages)
10 June 2004Incorporation (17 pages)