Porsche Retail Group Limited READING


Porsche Retail Group started in year 1927 as Private Limited Company with registration number 00220221. The Porsche Retail Group company has been functioning successfully for ninety seven years now and its status is active. The firm's office is based in Reading at Bath Road. Postal code: RG31 7SE. Since Thursday 21st November 2002 Porsche Retail Group Limited is no longer carrying the name A.f.n.

Currently there are 3 directors in the the company, namely Bradley P., Krishan B. and Adam F.. In addition one secretary - Bernard M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Porsche Retail Group Limited Address / Contact

Office Address Bath Road
Office Address2 Calcot
Town Reading
Post code RG31 7SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00220221
Date of Incorporation Fri, 11th Mar 1927
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 97 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Bradley P.

Position: Director

Appointed: 21 February 2023

Krishan B.

Position: Director

Appointed: 21 February 2023

Adam F.

Position: Director

Appointed: 10 February 2020

Bernard M.

Position: Secretary

Appointed: 02 August 2010

Rhona A.

Position: Director

Appointed: 02 November 2022

Resigned: 03 August 2023

Jonathan M.

Position: Director

Appointed: 02 November 2022

Resigned: 03 August 2023

Sarah S.

Position: Director

Appointed: 01 September 2021

Resigned: 15 October 2022

Marcus E.

Position: Director

Appointed: 05 November 2018

Resigned: 01 September 2021

Adrian S.

Position: Director

Appointed: 03 October 2018

Resigned: 10 February 2020

Alexander P.

Position: Director

Appointed: 01 January 2018

Resigned: 14 July 2018

Frank A.

Position: Director

Appointed: 10 July 2017

Resigned: 03 August 2023

Christopher C.

Position: Director

Appointed: 31 March 2012

Resigned: 01 January 2018

Geoffrey T.

Position: Director

Appointed: 13 May 2011

Resigned: 31 March 2012

Holger G.

Position: Director

Appointed: 27 August 2008

Resigned: 10 July 2017

Nicky C.

Position: Secretary

Appointed: 01 March 2007

Resigned: 18 November 2008

Peter B.

Position: Director

Appointed: 05 October 2001

Resigned: 27 August 2008

Karsten S.

Position: Director

Appointed: 01 March 2000

Resigned: 27 August 2008

David R.

Position: Secretary

Appointed: 28 February 2000

Resigned: 01 March 2007

Andrew G.

Position: Director

Appointed: 13 September 1999

Resigned: 30 March 2011

Kevin F.

Position: Director

Appointed: 08 March 1999

Resigned: 11 April 2001

Adrian H.

Position: Director

Appointed: 31 October 1996

Resigned: 21 April 1999

Julie S.

Position: Director

Appointed: 19 August 1996

Resigned: 28 February 2000

Julie S.

Position: Secretary

Appointed: 19 August 1996

Resigned: 28 February 2000

David R.

Position: Secretary

Appointed: 01 June 1996

Resigned: 19 August 1996

Armin M.

Position: Secretary

Appointed: 01 March 1996

Resigned: 31 May 1996

Hans R.

Position: Director

Appointed: 10 February 1994

Resigned: 05 October 2001

Wendelin W.

Position: Director

Appointed: 01 November 1993

Resigned: 09 February 1994

Kevin G.

Position: Director

Appointed: 06 October 1992

Resigned: 31 October 1996

Dieter L.

Position: Director

Appointed: 06 October 1992

Resigned: 31 August 1993

Mark B.

Position: Director

Appointed: 06 October 1992

Resigned: 31 October 1998

Simon M.

Position: Director

Appointed: 06 October 1992

Resigned: 09 February 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Porsche Cars Great Britain Limited from Reading, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Porsche Cars Great Britain Limited

. Bath Road, Calcot, Reading, Berkshire, RG31 7SE, United Kingdom

Legal authority Laws Of England
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 861097
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A.f.n November 21, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 14th, December 2023
Free Download (41 pages)

Company search

Advertisements