Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX
SIC code:
45112 - Sale of used cars and light motor vehicles
P1 Automotive Group Ltd was officially closed on 2023-12-05.
P1 Automotive Group was a private limited company that was situated at Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, UNITED KINGDOM. The company (formed on 2021-04-20) was run by 1 director.
Director Hassan S. who was appointed on 18 November 2022.
The company was officially categorised as "sale of used cars and light motor vehicles" (45112).
The most recent confirmation statement was sent on 2022-11-18.
Directors
People with significant control
Hassan S.
18 November 2022
Nature of control:
75,01-100% shares
right to appoint and remove directors
Mohammad C.
20 April 2021 - 18 November 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
| gazette
Free Download
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
| gazette
Free Download
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
Free Download
(1 page)
(AA01) Previous accounting period shortened to 29th April 2022
filed on: 20th, April 2023
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with updates 18th November 2022
filed on: 18th, November 2022
| confirmation statement
Free Download
(4 pages)
(PSC01) Notification of a person with significant control 18th November 2022
filed on: 18th, November 2022
| persons with significant control
Free Download
(2 pages)
(TM01) Director's appointment terminated on 18th November 2022
filed on: 18th, November 2022
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 18th November 2022
filed on: 18th, November 2022
| persons with significant control
Free Download
(1 page)
(AP01) New director was appointed on 18th November 2022
filed on: 18th, November 2022
| officers
Free Download
(2 pages)
(AD01) Change of registered address from N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrincham WA14 2QD England on 18th November 2022 to Brulimar House Jubilee Road Middleton Manchester M24 2LX
filed on: 18th, November 2022
| address
Free Download
(1 page)
(AD01) Change of registered address from N C Rowlinson & Co Carrington Business Park Carrington Manchester M31 4DD England on 24th May 2022 to N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrincham WA14 2QD
filed on: 24th, May 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates 19th April 2022
filed on: 1st, May 2022
| confirmation statement
Free Download
(3 pages)
(AD01) Change of registered address from Motor House Orford La Warrington WA2 7AH United Kingdom on 26th October 2021 to N C Rowlinson & Co Carrington Business Park Carrington Manchester M31 4DD
filed on: 26th, October 2021
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 20th, April 2021
| incorporation