Company NameP & R Cars Limited
DirectorJason Oshea
Company StatusActive
Company Number00921516
CategoryPrivate Limited Company
Incorporation Date6 November 1967(56 years, 6 months ago)
Previous NameT.Moloney Bodyworks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameJason O'Shea
NationalityBritish
StatusCurrent
Appointed21 February 2007(39 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressMores Farm, Mores Lane Pilgrims Hatch
Brentwood
Essex
CM14 5RT
Director NameJason Oshea
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(53 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMores Farm, Mores Lane Pilgrims Hatch
Brentwood
Essex
CM14 5RT
Director NamePhilip Morris O'Shea
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(24 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address18 Whitmore Avenue
Harold Wood
Romford
Essex
RM3 0WY
Secretary NameRita Edith O'Shea
NationalityBritish
StatusResigned
Appointed01 May 1992(24 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address18 Whitmore Avenue
Harold Wood
Romford
Essex
RM3 0WY
Director NameRita Edith Oshea
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(39 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceRomford
Correspondence AddressLeigh Carr 12 Helmet Row
London
EC1V 3QJ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£132,617
Cash£8,127
Current Liabilities£4,166

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

8 September 1988Delivered on: 16 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H freshwater garage, freshwater road, chadwell heath, romford, essex together with all buildings and fixctures. Title no. Egl 54265 assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 October 1976Delivered on: 29 October 1976
Persons entitled: Nafta(GB) LTD

Classification: Legal charge
Secured details: £10,000 and agreed interest of £2,836 and all other monies due on to become due from the company to the chargee.
Particulars: Freshwater garage, freshwater rd. Chadwell heath, essex.
Outstanding
14 October 1976Delivered on: 21 October 1976
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freshwater garage, freshwater rd, chadwell heath, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
4 November 2015Secretary's details changed for Jason O'shea on 3 November 2015 (1 page)
4 November 2015Secretary's details changed for Jason O'shea on 3 November 2015 (1 page)
4 November 2015Secretary's details changed for Jason O'shea on 3 November 2015 (1 page)
3 November 2015Director's details changed for Rita Edith Oshea on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Rita Edith Oshea on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Rita Edith Oshea on 3 November 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
22 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 22 July 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 May 2009Return made up to 01/05/09; full list of members (3 pages)
21 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 May 2008Return made up to 01/05/08; full list of members (3 pages)
8 May 2008Return made up to 01/05/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 May 2007Return made up to 01/05/07; full list of members (2 pages)
30 May 2007Return made up to 01/05/07; full list of members (2 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007Secretary resigned (1 page)
28 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
17 May 2005Return made up to 01/05/05; full list of members (2 pages)
17 May 2005Return made up to 01/05/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
26 May 2004Return made up to 01/05/04; full list of members (5 pages)
26 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 May 2004Return made up to 01/05/04; full list of members (5 pages)
20 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
20 May 2003Return made up to 01/05/03; full list of members (5 pages)
20 May 2003Return made up to 01/05/03; full list of members (5 pages)
20 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
28 May 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
28 May 2002Return made up to 01/05/02; no change of members (4 pages)
28 May 2002Return made up to 01/05/02; no change of members (4 pages)
28 May 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
4 June 2001Return made up to 01/05/01; full list of members (5 pages)
4 June 2001Return made up to 01/05/01; full list of members (5 pages)
31 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
31 May 2000Return made up to 01/05/00; full list of members (5 pages)
31 May 2000Return made up to 01/05/00; full list of members (5 pages)
31 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
14 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
14 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 June 1999Return made up to 01/05/99; no change of members (5 pages)
1 June 1999Return made up to 01/05/99; no change of members (5 pages)
26 July 1998Registered office changed on 26/07/98 from: 27/31 blanford street london W1H 3AD (1 page)
26 July 1998Registered office changed on 26/07/98 from: 27/31 blanford street london W1H 3AD (1 page)
22 June 1998Return made up to 01/05/98; full list of members (5 pages)
22 June 1998Return made up to 01/05/98; full list of members (5 pages)
2 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
3 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
3 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
21 May 1997Return made up to 01/05/97; full list of members (4 pages)
21 May 1997Return made up to 01/05/97; full list of members (4 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
16 May 1996Return made up to 01/05/96; full list of members (5 pages)
16 May 1996Return made up to 01/05/96; full list of members (5 pages)
29 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
29 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
18 May 1995Return made up to 01/05/95; full list of members (12 pages)
18 May 1995Return made up to 01/05/95; full list of members (12 pages)