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

PDC MOTORING CENTRE LIMITED

PLYM HOSUE 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, DEVON, PL6 8LT,
Company Registration Number
04842513
Private Limited Company
Active

Company Overview

About Pdc Motoring Centre Ltd
PDC MOTORING CENTRE LIMITED was founded on 2003-07-23 and has its registered office in Plymouth. The organisation's status is listed as "Active". Pdc Motoring Centre 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
PDC MOTORING CENTRE LIMITED
 
Legal Registered Office
PLYM HOSUE 3 LONGBRIDGE ROAD
MARSH MILLS
PLYMOUTH
DEVON
PL6 8LT
Other companies in PL6
 
Filing Information
Company Number 04842513
Company ID Number 04842513
Date formed 2003-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB819069116  
Last Datalog update: 2024-04-07 03:36:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PDC MOTORING 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 PDC MOTORING CENTRE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE UNA BRIDGETT
Company Secretary 2004-03-10
PAUL DEYKIN
Director 2003-07-23
GORDON KEITH HARRIS
Director 2005-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN BUTLER
Director 2003-07-23 2006-07-30
ELLE EDWARDS
Director 2004-03-10 2004-11-12
SARAH JOANNE BUTLER
Company Secretary 2003-07-23 2004-04-01
CHRISTOPHER MAJOR
Director 2003-07-23 2004-03-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-07-23 2003-07-23
COMPANY DIRECTORS LIMITED
Nominated Director 2003-07-23 2003-07-23

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
2024-03-21Director's details changed for Mr Gordon Keith Harris on 2024-03-21
2024-03-21Director's details changed for Mr Paul Deykin on 2024-03-21
2024-03-19Director's details changed for Mr Gordon Keith Harris on 2024-03-19
2024-03-19Director's details changed for Mr Paul Deykin on 2024-03-19
2024-03-1931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-1831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05Change of details for Mr Paul Deykin as a person with significant control on 2022-01-04
2022-01-05Change of details for person with significant control
2022-01-05PSC04Change of details for Mr Paul Deykin as a person with significant control on 2022-01-04
2022-01-04Director's details changed for Mr Gordon Keith Harris on 2022-01-04
2022-01-04Director's details changed for Mr Paul Deykin on 2022-01-04
2022-01-04SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE UNA BRIDGETT on 2022-01-04
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE UNA BRIDGETT on 2022-01-04
2022-01-04CH01Director's details changed for Mr Paul Deykin on 2022-01-04
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-07-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-06-27AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-07-13AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CH01Director's details changed for Mr Paul Deykin on 2018-05-31
2018-06-20CH01Director's details changed for Gordon Keith Harris on 2018-06-20
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DEYKIN
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 999
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-04-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 999
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE UNA BRIDGETT on 2016-09-20
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE UNA DEYKIN on 2015-05-14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 999
2015-08-12AR0123/07/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 999
2014-08-28AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0123/07/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/13 FROM Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ
2012-08-21AR0123/07/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0123/07/11 ANNUAL RETURN FULL LIST
2011-07-25AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23AR0123/07/10 ANNUAL RETURN FULL LIST
2010-08-20CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE UNA DEYKIN on 2010-07-23
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON KEITH HARRIS / 23/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEYKIN / 23/07/2010
2010-07-16AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-05-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DEYKIN / 04/02/2008
2008-08-19288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DEYKIN / 04/02/2008
2008-05-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-06363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2007-04-29288bDIRECTOR RESIGNED
2006-11-22363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-11-22288bDIRECTOR RESIGNED
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-14363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-10-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-02288bDIRECTOR RESIGNED
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15363(288)SECRETARY RESIGNED
2004-09-15363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW SECRETARY APPOINTED
2004-01-10225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW SECRETARY APPOINTED
2003-08-0888(2)RAD 23/07/03--------- £ SI 998@1=998 £ IC 1/999
2003-08-01288bDIRECTOR RESIGNED
2003-08-01288bSECRETARY RESIGNED
2003-07-23NEWINCINCORPORATION 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 PDC MOTORING 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 PDC MOTORING 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
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-01 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 91,703
Creditors Due Within One Year 2011-10-31 £ 94,634
Provisions For Liabilities Charges 2012-10-31 £ 2,467
Provisions For Liabilities Charges 2011-10-31 £ 2,547

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PDC MOTORING CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-31 £ 2,461
Current Assets 2012-10-31 £ 27,977
Current Assets 2011-10-31 £ 28,795
Debtors 2012-10-31 £ 22,977
Debtors 2011-10-31 £ 17,334
Fixed Assets 2012-10-31 £ 24,318
Fixed Assets 2011-10-31 £ 29,778
Secured Debts 2012-10-31 £ 2,637
Secured Debts 2011-10-31 £ 1,933
Stocks Inventory 2012-10-31 £ 5,000
Stocks Inventory 2011-10-31 £ 9,000
Tangible Fixed Assets 2012-10-31 £ 18,818
Tangible Fixed Assets 2011-10-31 £ 18,778

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PDC MOTORING CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PDC MOTORING CENTRE LIMITED
Trademarks
We have not found any records of PDC MOTORING CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PDC MOTORING 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 PDC MOTORING 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
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 PDC MOTORING 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 PDC MOTORING 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 PDC MOTORING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4