Petersfield Garages Limited

General information

Name:

Petersfield Garages Ltd

Office Address:

20 Beacon Drive Selsey PO20 0TW Chichester

Number: 07854558

Incorporation date: 2011-11-21

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07854558 thirteen years ago, Petersfield Garages Limited is a Private Limited Company. The business present registration address is 20 Beacon Drive, Selsey Chichester. The firm's declared SIC number is 45200 which stands for Maintenance and repair of motor vehicles. Monday 31st October 2022 is the last time when the accounts were filed.

1 transaction have been registered in 2015 with a sum total of £817. In 2013 there was a similar number of transactions (exactly 2) that added up to £1,348. The Council conducted 2 transactions in 2012, this added up to £1,739. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £3,904. Cooperation with the Hampshire County Council council covered the following areas: Vehicle Workshop Spares And Consumables, Workshop Spares & Consumables and Motor Chief Executives - Third Party Claims.

Our database related to this specific enterprise's members implies there are two directors: Gordon R. and Holly K. who were appointed on November 16, 2016 and June 11, 2015. In order to help the directors in their tasks, the abovementioned company has been utilizing the expertise of Gordon R. as a secretary since November 2011.

Financial data based on annual reports

Company staff

Gordon R.

Role: Director

Appointed: 16 November 2016

Latest update: 5 May 2024

Holly K.

Role: Director

Appointed: 11 June 2015

Latest update: 5 May 2024

Gordon R.

Role: Secretary

Appointed: 21 November 2011

Latest update: 5 May 2024

People with significant control

Gordon R. is the individual who has control over this firm, owns over 3/4 of company shares.

Gordon R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 July 2014
Annual Accounts 25 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 25 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 19 August 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 21st, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

138 Parkhill Road

Post code:

DA5 1JA

City / Town:

Bexley

HQ address,
2013

Address:

138 Parkhill Road

Post code:

DA5 1JA

City / Town:

Bexley

HQ address,
2014

Address:

138 Parkhill Road

Post code:

DA5 1JA

City / Town:

Bexley

HQ address,
2015

Address:

138 Parkhill Road

Post code:

DA5 1JA

City / Town:

Bexley

HQ address,
2016

Address:

138 Parkhill Road

Post code:

DA5 1JA

City / Town:

Bexley

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 1 £ 817.28
2015-05-01 2211115428 £ 817.28 Vehicle Workshop Spares And Consumables
2013 Hampshire County Council 2 £ 1 347.98
2013-12-05 2209878857 £ 762.03 Workshop Spares & Consumables
2013-10-16 2209734408 £ 585.95 Motor Chief Executives - Third Party Claims
2012 Hampshire County Council 2 £ 1 738.96
2012-09-25 2208736110 £ 1 102.85 Motor Insurance - Third Party Claims
2012-12-14 2208966869 £ 636.11 Motor Insurance - Third Party Claims

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
12
Company Age

Similar companies nearby

Closest companies