You are here: bizstats.co.uk > a-z index > P list > PE list

Peugeot-talbot Dealer Association Uk YEOVIL


Founded in 1989, Peugeot-talbot Dealer Association Uk, classified under reg no. 02333285 is an active company. Currently registered at 13 Penn Hill BA20 1SF, Yeovil the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Nigel H., appointed on 8 August 2019. In addition, a secretary was appointed - Stuart R., appointed on 1 February 1999. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peugeot-talbot Dealer Association Uk Address / Contact

Office Address 13 Penn Hill
Town Yeovil
Post code BA20 1SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02333285
Date of Incorporation Mon, 9th Jan 1989
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Nigel H.

Position: Director

Appointed: 08 August 2019

Stuart R.

Position: Secretary

Appointed: 01 February 1999

Christopher K.

Position: Director

Appointed: 01 January 2011

Resigned: 27 June 2019

David M.

Position: Director

Appointed: 02 November 2004

Resigned: 31 December 2010

Roger C.

Position: Director

Appointed: 01 January 2003

Resigned: 17 November 2004

Robin W.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2003

Colin W.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2002

John G.

Position: Secretary

Appointed: 10 June 1997

Resigned: 31 January 1999

Roger C.

Position: Director

Appointed: 18 February 1997

Resigned: 31 December 2000

George E.

Position: Director

Appointed: 12 November 1996

Resigned: 20 January 1997

Robert P.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1998

Gordon H.

Position: Director

Appointed: 25 November 1992

Resigned: 12 November 1996

Patrick L.

Position: Director

Appointed: 02 July 1991

Resigned: 25 November 1992

William A.

Position: Secretary

Appointed: 02 July 1991

Resigned: 10 June 1997

Rodney R.

Position: Director

Appointed: 02 July 1991

Resigned: 22 November 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Nigel H. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Christopher K. This PSC has significiant influence or control over the company,.

Nigel H.

Notified on 1 August 2019
Nature of control: significiant influence or control

Christopher K.

Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth94 59881 757       
Balance Sheet
Current Assets96 20981 75764 53764 33574 83751 550100 576119 381119 373
Net Assets Liabilities 81 75764 53764 33574 83751 550100 576119 38189 373
Cash Bank In Hand92 89981 757       
Debtors3 310        
Net Assets Liabilities Including Pension Asset Liability94 59881 757       
Reserves/Capital
Shareholder Funds94 59881 757       
Other
Creditors        25 000
Fixed Assets746 746      
Net Current Assets Liabilities93 85281 75764 53764 33574 83751 550100 576119 38194 373
Other Operating Income Format2    395300   
Profit Loss    -11 25015 281   
Provisions For Liabilities Balance Sheet Subtotal        5 000
Raw Materials Consumables Used    60 40036 119   
Staff Costs Employee Benefits Expense    17 84515 000   
Total Assets Less Current Liabilities94 59881 75764 53764 33574 83751 550100 576119 38194 373
Turnover Revenue    66 60066 100   
Creditors Due Within One Year2 357        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 7th, February 2024
Free Download (8 pages)

Company search