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

P. & G. MOTOR REPAIRS LIMITED

1 THE GREEN, RICHMOND, SURREY, TW9 1PL,
Company Registration Number
01699973
Private Limited Company
Active

Company Overview

About P. & G. Motor Repairs Ltd
P. & G. MOTOR REPAIRS LIMITED was founded on 1983-02-16 and has its registered office in Surrey. The organisation's status is listed as "Active". P. & G. Motor Repairs Limited is a Private Limited Company registered in 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. & G. MOTOR REPAIRS LIMITED
 
Legal Registered Office
1 THE GREEN
RICHMOND
SURREY
TW9 1PL
Other companies in TW9
 
Filing Information
Company Number 01699973
Company ID Number 01699973
Date formed 1983-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 27/12/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P. & G. MOTOR REPAIRS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARCOURT RICHMOND LIMITED   LW FELTONS LIMITED   PUMPHREY DASALO 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. & G. MOTOR REPAIRS LIMITED

Current Directors
Officer Role Date Appointed
GURDISH SINGH GILL
Director 2016-06-14
JASMINDER KAUR GILL
Director 1992-07-14
MANVIR SINGH GILL
Director 2014-07-21
TEHAL SINGH GILL
Director 1992-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
HARPAL KAUR GILL
Company Secretary 1993-08-16 2014-07-16
HARPAL KAUR GILL
Director 1992-07-14 2013-11-13
SYBIL AGATHA ROSE
Director 1992-07-14 2013-11-13
JAYESH VARSHANI
Director 1996-02-29 2003-11-20
GURMALL SINGH GILL
Director 1992-07-14 2003-01-21
BUDDY MITCHELL
Director 1996-02-29 1996-12-31
MARGARET DAWSON
Company Secretary 1992-07-14 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURDISH SINGH GILL SENSE LAB LTD Director 2012-11-13 CURRENT 2012-11-13 Active
GURDISH SINGH GILL GILSON PROPERTIES LIMITED Director 2005-06-08 CURRENT 2001-11-07 Active
JASMINDER KAUR GILL STOCKLEY PARK GARAGE LIMITED Director 2005-10-24 CURRENT 1985-08-27 Active
MANVIR SINGH GILL HOUSE STOLE MY HEART LIMITED Director 2016-04-25 CURRENT 2016-02-24 Dissolved 2018-04-17
MANVIR SINGH GILL KOMFORT LIVIN LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2017-06-13
MANVIR SINGH GILL GILSON PROPERTIES LIMITED Director 2003-06-10 CURRENT 2001-11-07 Active
TEHAL SINGH GILL STOCKLEY PARK GARAGE LIMITED Director 1991-07-21 CURRENT 1985-08-27 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
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18DISS40Compulsory strike-off action has been discontinued
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-25CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-03-28AA01Current accounting period shortened from 28/03/21 TO 27/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-03-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-10-02CH01Director's details changed for Tehal Singh Gill on 2019-09-30
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-04-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURDISH GILL
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEHAL SINGH GILL
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-03-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-22AP01DIRECTOR APPOINTED MR GURDISH SINGH GILL
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-28AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH01Director's details changed for Tehal Singh Gill on 2015-07-27
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-08AR0114/07/14 ANNUAL RETURN FULL LIST
2014-08-07TM01TERMINATE DIR APPOINTMENT
2014-08-07TM01TERMINATE DIR APPOINTMENT
2014-07-29TM02Termination of appointment of Harpal Kaur Gill on 2014-07-16
2014-07-29AP01DIRECTOR APPOINTED MANVIR SINGH GILL
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HARPAL GILL
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SYBIL ROSE
2013-09-02AR0114/07/13 ANNUAL RETURN FULL LIST
2013-03-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0114/07/12 ANNUAL RETURN FULL LIST
2012-04-04DISS40DISS40 (DISS40(SOAD))
2012-04-03GAZ1FIRST GAZETTE
2012-03-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-26AR0114/07/11 FULL LIST
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2011-03-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TEHAL SINGH GILL / 23/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JASMINDER KAUR GILL / 23/11/2010
2010-09-29AR0114/07/10 FULL LIST
2010-04-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-04-14AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-10363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-08-10190LOCATION OF DEBENTURE REGISTER
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-07-28363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-26353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-09-15363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-09-29363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-17288bDIRECTOR RESIGNED
2003-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-11363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-05-28287REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 45 THE MALL, EALING, LONDON W5 3TJ
2003-05-28288bDIRECTOR RESIGNED
2003-01-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-08-10363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-02-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-10-18363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-25363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-06-17395PARTICULARS OF MORTGAGE/CHARGE
2000-06-17395PARTICULARS OF MORTGAGE/CHARGE
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-28363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1998-08-25363sRETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-18395PARTICULARS OF MORTGAGE/CHARGE
1998-07-15395PARTICULARS OF MORTGAGE/CHARGE
1998-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-10-15ORES13 RE:PROPERTIES 02/04/97
1997-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to P. & G. MOTOR REPAIRS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Proposal to Strike Off2011-04-05
Petitions to Wind Up (Companies)2008-11-03
Fines / Sanctions
No fines or sanctions have been issued against P. & G. MOTOR REPAIRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-06-17 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-06-17 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1998-06-30 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-06-30 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1988-09-16 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1985-03-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-05-18 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 496,624
Creditors Due After One Year 2011-04-01 £ 511,874
Creditors Due Within One Year 2012-04-01 £ 170,915
Creditors Due Within One Year 2011-04-01 £ 236,198

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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. & G. MOTOR REPAIRS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100,000
Called Up Share Capital 2011-04-01 £ 100,000
Cash Bank In Hand 2012-04-01 £ 139,528
Cash Bank In Hand 2011-04-01 £ 161,336
Current Assets 2012-04-01 £ 139,528
Current Assets 2011-04-01 £ 161,336
Fixed Assets 2012-04-01 £ 2,197,081
Fixed Assets 2011-04-01 £ 1,628,307
Secured Debts 2011-04-01 £ 344,632
Shareholder Funds 2012-04-01 £ 1,669,070
Shareholder Funds 2011-04-01 £ 1,041,571
Tangible Fixed Assets 2012-04-01 £ 3,010
Tangible Fixed Assets 2011-04-01 £ 4,236

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P. & G. MOTOR REPAIRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P. & G. MOTOR REPAIRS LIMITED
Trademarks
We have not found any records of P. & G. MOTOR REPAIRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P. & G. MOTOR REPAIRS 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 (68209 - Other letting and operating of own or leased real estate) as P. & G. MOTOR REPAIRS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where P. & G. MOTOR REPAIRS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyP. & G. MOTOR REPAIRS LIMITEDEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyP. & G. MOTOR REPAIRS LIMITEDEvent Date2011-04-05
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyP. & G. MOTOR REPAIRS LIMITEDEvent Date2008-10-06
In the High Court of Justice (Chancery Division) Companies Court case number 8699 A Petition to wind up the above-named Company whose registered office is at 1 The Green, Richmond TW9 1PL , presented on 6 October 2008 by P.D. RICHMOND LIMITED , whose registered office is at 1 The Green, Richmond TW9 1PL , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 December 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 December 2008. The Petitioner’s Solicitor is Calvert Smith and Sutcliffe , 9 The Green, Richmond upon Thames, Surrey TW9 1PU . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P. & G. MOTOR REPAIRS 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. & G. MOTOR REPAIRS 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.