Company NamePUIG Motor Company Limited(The)
DirectorsManu Melly and Sheila Melwani
Company StatusActive
Company Number00643800
CategoryPrivate Limited Company
Incorporation Date4 December 1959(64 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Manu Melly
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cardinal Close
Caversham
Reading
Berkshire
RG4 8BZ
Director NameSheila Melwani
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8c Upper Addison Gardens
London
W14 8AL
Secretary NameMr Manu Melly
NationalityBritish
StatusCurrent
Appointed29 December 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cardinal Close
Caversham
Reading
Berkshire
RG4 8BZ

Location

Registered AddressOffice 223a,Building 3 North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£49,845
Cash£220,132
Current Liabilities£289,098

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

24 June 2003Delivered on: 7 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit intially of £50,000 credited to account designation 50364715 with the bank.
Outstanding
6 September 2001Delivered on: 17 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 rushton mews london NGL55343. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 June 1990Delivered on: 14 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at armoury way london borough of wandsworth t/n tgl 1256 and the proceeds of sale thereof.
Outstanding
5 June 1990Delivered on: 14 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And by way of legal mortgage over l/h petrol pump station at the junction of saint marks road and ruston mews in the royal borough of kensington and chelsea. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
10 August 2023Registered office address changed from 75 Haverstock Hill Hampstead London NW3 4SL to Office 223a,Building 3 North London Business Park Oakleigh Road South London N11 1GN on 10 August 2023 (1 page)
13 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 June 2021Director's details changed for Sheila Melwani on 14 June 2021 (2 pages)
5 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3,000
(5 pages)
29 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3,000
(5 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 3,000
(5 pages)
10 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 3,000
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 3,000
(5 pages)
11 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 3,000
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Sheila Melwani on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Sheila Melwani on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Sheila Melwani on 1 February 2010 (2 pages)
14 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
14 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
19 March 2009Return made up to 29/12/08; full list of members (4 pages)
19 March 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 31 December 2007 (18 pages)
7 January 2009Total exemption full accounts made up to 31 December 2007 (18 pages)
20 February 2008Return made up to 29/12/07; full list of members (2 pages)
20 February 2008Return made up to 29/12/07; full list of members (2 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
30 January 2007Return made up to 29/12/06; full list of members (7 pages)
30 January 2007Return made up to 29/12/06; full list of members (7 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
6 December 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
6 December 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
12 January 2005Return made up to 29/12/04; full list of members (9 pages)
12 January 2005Return made up to 29/12/04; full list of members (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
14 April 2004Full accounts made up to 31 December 2002 (17 pages)
14 April 2004Full accounts made up to 31 December 2002 (17 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
7 July 2003Particulars of mortgage/charge (3 pages)
7 July 2003Particulars of mortgage/charge (3 pages)
24 April 2003Full accounts made up to 31 December 2001 (17 pages)
24 April 2003Full accounts made up to 31 December 2001 (17 pages)
17 January 2003Return made up to 29/12/02; full list of members (7 pages)
17 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 March 2002Return made up to 29/12/01; full list of members (6 pages)
14 March 2002Return made up to 29/12/01; full list of members (6 pages)
8 March 2002Full accounts made up to 31 December 2000 (16 pages)
8 March 2002Full accounts made up to 31 December 2000 (16 pages)
17 September 2001Particulars of mortgage/charge (3 pages)
17 September 2001Particulars of mortgage/charge (3 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
13 January 2000Return made up to 29/12/99; full list of members (6 pages)
13 January 2000Return made up to 29/12/99; full list of members (6 pages)
16 December 1999Full accounts made up to 31 December 1998 (16 pages)
16 December 1999Full accounts made up to 31 December 1998 (16 pages)
5 March 1999Return made up to 29/12/98; no change of members (4 pages)
5 March 1999Return made up to 29/12/98; no change of members (4 pages)
26 January 1999Full accounts made up to 31 December 1997 (16 pages)
26 January 1999Full accounts made up to 31 December 1997 (16 pages)
20 January 1998Return made up to 29/12/97; full list of members (5 pages)
20 January 1998Return made up to 29/12/97; full list of members (5 pages)
23 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 March 1997Return made up to 29/12/96; full list of members (5 pages)
25 March 1997Return made up to 29/12/96; full list of members (5 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 January 1996Return made up to 29/12/95; full list of members (6 pages)
11 January 1996Return made up to 29/12/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 December 1959Certificate of incorporation (1 page)
4 December 1959Incorporation (14 pages)
4 December 1959Certificate of incorporation (1 page)