Company NamePSS Auto Centre Ltd
DirectorAlexander Joseph Wilcox
Company StatusActive
Company Number12095165
CategoryPrivate Limited Company
Incorporation Date10 July 2019(4 years, 9 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
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Alexander Joseph Wilcox
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales

Location

Registered Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
26 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
26 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
18 May 2022Registered office address changed from 3 Handbridge Chester Cheshire CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 18 May 2022 (1 page)
21 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
21 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
4 September 2019Registered office address changed from Unit 6 Dragon Commercial Park St. Asaph Road Holywell Flintshire CH8 8RX United Kingdom to 3 Handbridge Chester Cheshire CH4 7JE on 4 September 2019 (1 page)
4 September 2019Director's details changed for Mr Alexander Joseph Wilcox on 20 August 2019 (2 pages)
10 July 2019Incorporation
Statement of capital on 2019-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)