Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Peterhead Motors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-01-31
Trade Debtors£152,918 +25.40%
Employees£33 +6.06%
Total assets£1,066,223 +21.98%

Details

Company type Private Limited Company, Active
Company Number SC113777
Record last updated Friday, March 4, 2022 9:39:30 AM UTC
Official Address 8 Queen Street Peterhead Aberdeenshire Perry Barr
There are 38 companies registered at this street
Locality Perry Barr
Region Birmingham, England
Postal Code B421TS
Sector Retail sale in non-specialised stores with food, beverages or tobacco predominating

Charts

Visits

PETERHEAD MOTORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-112025-3012

Directors

Document Type Publication date Download link
Registry Mar 2, 2022 Resignation of one Secretary Resignation of one Secretary
Registry Dec 8, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Dec 8, 2020 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Jul 1, 2019 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jan 1, 2016 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 18, 2013 Annual return Annual return
Financials Aug 22, 2013 Annual accounts Annual accounts
Registry Feb 2, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 1, 2013 Annual return Annual return
Registry Feb 1, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jul 26, 2012 Annual accounts Annual accounts
Registry Nov 16, 2011 Annual return Annual return
Registry Nov 16, 2011 Change of registered office address Change of registered office address
Financials Aug 11, 2011 Annual accounts Annual accounts
Registry Jan 11, 2011 Annual return Annual return
Financials Jul 7, 2010 Annual accounts Annual accounts
Registry Dec 23, 2009 Annual return Annual return
Registry Dec 22, 2009 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Dec 22, 2009 Change of particulars for director Change of particulars for director
Financials Aug 11, 2009 Annual accounts Annual accounts
Registry Apr 10, 2009 Annual return Annual return
Financials Aug 12, 2008 Annual accounts Annual accounts
Registry Nov 28, 2007 Annual return Annual return
Financials Aug 22, 2007 Annual accounts Annual accounts
Registry Oct 13, 2006 Annual return Annual return
Financials Aug 4, 2006 Annual accounts Annual accounts
Registry Feb 1, 2006 Annual return Annual return
Financials Aug 3, 2005 Annual accounts Annual accounts
Registry Oct 27, 2004 Annual return Annual return
Financials Jun 28, 2004 Annual accounts Annual accounts
Registry Dec 16, 2003 Annual return Annual return
Financials Aug 4, 2003 Annual accounts Annual accounts
Registry Oct 14, 2002 Annual return Annual return
Financials Aug 15, 2002 Annual accounts Annual accounts
Registry Oct 8, 2001 Annual return Annual return
Financials Aug 6, 2001 Annual accounts Annual accounts
Registry Oct 9, 2000 Annual return Annual return
Financials Jun 27, 2000 Annual accounts Annual accounts
Registry Oct 6, 1999 Annual return Annual return
Financials Jul 14, 1999 Annual accounts Annual accounts
Registry Apr 2, 1999 Annual return Annual return
Financials Jul 23, 1998 Annual accounts Annual accounts
Registry Oct 14, 1997 Annual return Annual return
Registry Oct 14, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 14, 1997 Director's particulars changed Director's particulars changed
Financials Jun 9, 1997 Annual accounts Annual accounts
Registry Nov 12, 1996 Annual return Annual return
Financials Aug 9, 1996 Annual accounts Annual accounts
Registry Mar 1, 1996 Annual return Annual return
Financials Aug 3, 1995 Annual accounts Annual accounts
Registry May 9, 1995 Annual return Annual return
Registry Sep 20, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 7, 1994 Resignation of one Garage Proprietor and one Director (a man) Resignation of one Garage Proprietor and one Director (a man)
Financials Aug 6, 1994 Annual accounts Annual accounts
Registry May 24, 1994 Annual return Annual return
Registry Jun 28, 1993 Annual return 14113... Annual return 14113...
Financials Jun 28, 1993 Annual accounts Annual accounts
Financials Jun 2, 1992 Annual accounts 14113... Annual accounts 14113...
Financials May 12, 1992 Annual accounts Annual accounts
Registry Jan 23, 1992 Annual return Annual return
Registry Jun 19, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 1, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials May 1, 1991 Annual accounts Annual accounts
Registry Mar 20, 1991 Annual return Annual return
Registry Dec 14, 1990 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 6, 1990 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Aug 2, 1989 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 27, 1989 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 10, 1989 Particulars of mortgage/charge 14113... Particulars of mortgage/charge 14113...
Registry Mar 8, 1989 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 13, 1989 Particulars of mortgage/charge 14113... Particulars of mortgage/charge 14113...
Registry Jan 17, 1989 Miscellaneous document Miscellaneous document
Registry Jan 6, 1989 Alter mem and arts Alter mem and arts
Registry Jan 6, 1989 Removal of secretary/director Removal of secretary/director
Registry Jan 6, 1989 Miscellaneous document Miscellaneous document
Registry Jan 6, 1989 Memorandum of association Memorandum of association
Registry Jan 5, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 5, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 29, 1988 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)