Company NamePeter Brent Garages Limited
DirectorsAndrew Peter Cunane and Richard Andrew Hartley
Company StatusActive
Company Number01282239
CategoryPrivate Limited Company
Incorporation Date18 October 1976(47 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Andrew Peter Cunane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(25 years, 6 months after company formation)
Appointment Duration22 years
RoleSalesman
Country of ResidenceEngland
Correspondence Address7 Pipers Close
Norden
Rochdale
OL11 5WD
Director NameMr Richard Andrew Hartley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(25 years, 6 months after company formation)
Appointment Duration22 years
RoleMechanic
Country of ResidenceEngland
Correspondence Address11 Meadow Close
Huncoat
Accrington
Lancashire
BB5 6XF
Director NameMr Andrew Peter Cunane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1995)
RoleMotor Mechanic
Correspondence Address1 Sandhurst Close
Bury
Lancashire
BL8 1PQ
Director NameMrs Florence Rose Mary Cunane
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 April 2002)
RoleSecretary
Correspondence Address58 Pegasus Court Mansfield Grange
Bury Road
Rochdale
OL11 4EB
Director NameMr Peter Michael Cunane
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 April 2002)
RoleGarage Proprietor
Correspondence Address58 Pegasus Court
Mansfield Grange
Rochdale
Lancashire
OL11 4EB
Director NameMr Richard Andrew Hartley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 August 2000)
RoleMechanic
Country of ResidenceEngland
Correspondence Address12 Old Hall Drive
Huncoat
Accrington
Lancashire
BB5 6XA
Secretary NameMrs Florence Rose Mary Cunane
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 April 2002)
RoleCompany Director
Correspondence Address58 Pegasus Court Mansfield Grange
Bury Road
Rochdale
OL11 4EB
Director NameMrs Tracey Stockley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(18 years, 7 months after company formation)
Appointment Duration26 years, 10 months (resigned 10 April 2022)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address16 Newhall Avenue
Bradley Fold
Bolton
Lancashire
BL2 6RX
Secretary NameMrs Tracey Stockley
NationalityBritish
StatusResigned
Appointed17 April 2002(25 years, 6 months after company formation)
Appointment Duration19 years, 12 months (resigned 10 April 2022)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address16 Newhall Avenue
Bradley Fold
Bolton
Lancashire
BL2 6RX

Location

Registered Address23a Longsight
Bolton
BL2 3HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

334 at £1Andrew Peter Cunane
33.33%
Ordinary
334 at £1Richard Andrew Hartley
33.33%
Ordinary
334 at £1Tracy Stockley
33.33%
Ordinary

Financials

Year2014
Net Worth£8,435
Cash£1,482
Current Liabilities£72,779

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 September 2023 (7 months, 4 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

29 January 2001Delivered on: 7 February 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 July 1977Delivered on: 15 August 1977
Persons entitled: Barclays Bank Limited

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 and l/h property being known as sunnybank service station, sunnybank road, bury, greater manchester title no. La 16030.
Outstanding

Filing History

25 January 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
2 November 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
26 June 2023Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW to 23a Longsight Bolton BL2 3HS on 26 June 2023 (1 page)
4 January 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
16 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
7 September 2022Termination of appointment of Tracey Stockley as a director on 10 April 2022 (1 page)
7 September 2022Termination of appointment of Tracey Stockley as a secretary on 10 April 2022 (1 page)
17 February 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 May 2019 (15 pages)
11 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 May 2018 (14 pages)
1 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
15 November 2017Unaudited abridged accounts made up to 31 May 2017 (11 pages)
15 November 2017Unaudited abridged accounts made up to 31 May 2017 (11 pages)
24 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (9 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (9 pages)
29 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,092
(3 pages)
29 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,092
(3 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,002
(6 pages)
7 September 2015Director's details changed for Mr Richard Andrew Hartley on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard Andrew Hartley on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard Andrew Hartley on 7 September 2015 (2 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,002
(6 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,002
(6 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,002
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,002
(6 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,002
(6 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
29 August 2012Secretary's details changed for Tracey Lund on 1 August 2012 (1 page)
29 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 August 2012Secretary's details changed for Tracey Lund on 1 August 2012 (1 page)
29 August 2012Director's details changed for Tracey Lund on 1 August 2012 (2 pages)
29 August 2012Secretary's details changed for Tracey Lund on 1 August 2012 (1 page)
29 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 August 2012Director's details changed for Tracey Lund on 1 August 2012 (2 pages)
29 August 2012Director's details changed for Tracey Lund on 1 August 2012 (2 pages)
29 December 2011Change of share class name or designation (2 pages)
29 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 December 2011Change of share class name or designation (2 pages)
29 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 September 2010Director's details changed for Richard Andrew Hartley on 31 August 2010 (2 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Andrew Peter Cunane on 31 August 2010 (2 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Tracey Lund on 31 August 2010 (2 pages)
17 September 2010Director's details changed for Tracey Lund on 31 August 2010 (2 pages)
17 September 2010Director's details changed for Richard Andrew Hartley on 31 August 2010 (2 pages)
17 September 2010Director's details changed for Andrew Peter Cunane on 31 August 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 September 2008Return made up to 31/08/08; full list of members (4 pages)
24 September 2008Return made up to 31/08/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 September 2007Return made up to 31/08/07; full list of members (3 pages)
12 September 2007Return made up to 31/08/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 September 2006Return made up to 31/08/06; full list of members (3 pages)
7 September 2006Return made up to 31/08/06; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 September 2004Return made up to 31/08/04; full list of members (7 pages)
14 September 2004Return made up to 31/08/04; full list of members (7 pages)
18 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
18 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
12 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
28 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002Ad 17/04/02--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Ad 17/04/02--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
5 October 2001Accounts for a small company made up to 31 May 2001 (4 pages)
5 October 2001Accounts for a small company made up to 31 May 2001 (4 pages)
25 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Particulars of mortgage/charge (4 pages)
7 February 2001Particulars of mortgage/charge (4 pages)
15 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
21 September 2000Return made up to 31/08/00; full list of members (7 pages)
21 September 2000Return made up to 31/08/00; full list of members (7 pages)
25 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
25 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
24 December 1998Registered office changed on 24/12/98 from: heritage house 393 bury new road salford manchester M7 2BT (1 page)
24 December 1998Registered office changed on 24/12/98 from: heritage house 393 bury new road salford manchester M7 2BT (1 page)
28 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
28 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
26 August 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 August 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
24 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
5 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1997Registered office changed on 28/07/97 from: sunnybank service station sunnybank road bury, lancashire (1 page)
28 July 1997Registered office changed on 28/07/97 from: sunnybank service station sunnybank road bury, lancashire (1 page)
16 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
16 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
1 October 1996Return made up to 31/08/96; no change of members (4 pages)
1 October 1996Return made up to 31/08/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
28 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
26 September 1995Return made up to 31/08/95; no change of members (6 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Return made up to 31/08/95; no change of members (6 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)