Peter Green (motors) Limited NORTH EAST LINCOLNSHIRE


Peter Green (Motors) Limited was officially closed on 2023-02-07. Peter Green (motors) was a private limited company that could have been found at South Place Church Lane, Keelby, Grimsby, North East Lincolnshire, DN41 8ED, UNITED KINGDOM. Its net worth was estimated to be around 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 1963-02-21) was run by 1 director and 1 secretary.
Director Richard G. who was appointed on 22 July 1994.
Moving on to the secretaries, we can name: Janet E. appointed on 04 November 2011.

The company was officially categorised as "sale of new cars and light motor vehicles" (45111). The latest confirmation statement was filed on 2022-05-15 and last time the accounts were filed was on 30 April 2022. 2016-05-15 is the date of the most recent annual return.

Peter Green (motors) Limited Address / Contact

Office Address South Place Church Lane, Keelby
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN41 8ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00751039
Date of Incorporation Thu, 21st Feb 1963
Date of Dissolution Tue, 7th Feb 2023
Industry Sale of new cars and light motor vehicles
End of financial Year 30th April
Company age 60 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th May 2023
Last confirmation statement dated Sun, 15th May 2022

Company staff

Janet E.

Position: Secretary

Appointed: 04 November 2011

Richard G.

Position: Director

Appointed: 22 July 1994

Mary G.

Position: Secretary

Resigned: 04 November 2011

Mary G.

Position: Director

Appointed: 22 May 1991

Resigned: 14 April 2004

Peter G.

Position: Director

Appointed: 22 May 1991

Resigned: 14 April 2004

People with significant control

Janet E.

Notified on 22 November 2017
Nature of control: 25-50% shares

Richard T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-04-30
Balance Sheet
Current Assets266 482252 649158 697115 38382 00452 89251 770
Net Assets Liabilities262 279224 809157 532114 31881 03948 00724 600
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-3 308-3 308-1 000-900-800-800-1 080
Average Number Employees During Period 531111
Creditors21 42932 8361651651654 08526 090
Fixed Assets1 5341 304     
Net Current Assets Liabilities264 053226 813158 532    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal19 0007 000     
Total Assets Less Current Liabilities265 587228 117158 532115 21881 83948 80725 680
Amount Specific Advance Or Credit Directors-8 476121 85775 67355 88128 011  
Amount Specific Advance Or Credit Made In Period Directors118 580168 93314 81612 2084 130  
Amount Specific Advance Or Credit Repaid In Period Directors-42 600-38 600-61 000-32 000-32 000-28 011 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from Monday 28th February 2022 to Saturday 30th April 2022
filed on: 20th, October 2022
Free Download (1 page)

Company search

Advertisements