PA GROUP HOLDINGS LIMITED
- Legal registered address
- 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA Copied!
Current company directors
AHLUWALIA, Sukhpal Singh
CROXSON, Neil Michael
DOWLING, Sally Anne
DOWLING, Sally Anne
EBURNE, Mark Andrew
GRAY, Steven Christopher
HANNA, Christopher Stewart
HORNE, Stephen James
JUNEAU, LOUIS
KAPOOR, Sukhbir Singh
LAI, Zoe Cheuk Yee
MCMANUS, Brian Floyd
MOLLOY, Helen Mary
ROGAN, Max Thelonious
SCOTT, Michael Andrew
SCOTT, Michael Andrew
SEPHTON, Peter Charles
WINDOM, Anthony Brent
View full details of company directors- Company number
- 08137984 Copied!
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 31 December 2024
Next statement due by 14 January 2026
Nature of business (SIC)
45310 - Wholesale trade of motor vehicle parts and accessories
Previous company names
Name | Date previous name changed |
---|---|
GENGHIS MIDCO LIMITED | 25 July 2016 |
Latest company documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Registration of charge 081379840006, created on 2025-06-20 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
06/08/246 August 2024 | Appointment of Michael Andrew Scott as a secretary on 2024-07-31 |
05/08/245 August 2024 | Termination of appointment of Sally Anne Dowling as a secretary on 2024-07-31 |
05/08/245 August 2024 | Appointment of Mr Michael Andrew Scott as a director on 2024-07-31 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company