Background WavePink WaveYellow Wave

P.LEEK COMMERCIAL REPAIRS LIMITED (04757096)

P.LEEK COMMERCIAL REPAIRS LIMITED (04757096) is an active UK company. incorporated on 8 May 2003. with registered office in Telford. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. P.LEEK COMMERCIAL REPAIRS LIMITED has been registered for 22 years. Current directors include JOLLEY, Ian Anthony.

Company Number
04757096
Status
active
Type
ltd
Incorporated
8 May 2003
Age
22 years
Address
P Leek Commercial Repairs Limited, Telford, TF3 3BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
JOLLEY, Ian Anthony
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.LEEK COMMERCIAL REPAIRS LIMITED

P.LEEK COMMERCIAL REPAIRS LIMITED is an active company incorporated on 8 May 2003 with the registered office located in Telford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. P.LEEK COMMERCIAL REPAIRS LIMITED was registered 22 years ago.(SIC: 45200)

Status

active

Active since 22 years ago

Company No

04757096

LTD Company

Age

22 Years

Incorporated 8 May 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

P Leek Commercial Repairs Limited Stafford Park 6 Telford, TF3 3BQ,

Previous Addresses

80 Church Street, Hadley Telford Shropshire TF1 5SA
From: 8 May 2003To: 4 July 2024
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Jun 24
Director Joined
Jun 24
Loan Secured
Jun 24
Owner Exit
Jul 24
Director Left
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JOLLEY, Ian Anthony

Active
Stafford Park 6, TelfordTF3 3BQ
Born July 1970
Director
Appointed 17 Jun 2024

ELLISON, Melanie

Resigned
Weston, Much WenlockTF13 6QT
Secretary
Appointed 08 May 2003
Resigned 17 Jun 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 2003
Resigned 08 May 2003

LEEK, Paul

Resigned
80 Church Street, TelfordTF1 5SA
Born February 1964
Director
Appointed 08 May 2003
Resigned 17 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2024

Mr Paul Leek

Ceased
80 Church Street, Hadley, ShropshireTF1 5SA
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jun 2024
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
225Change of Accounting Reference Date
Legacy
9 August 2003
395Particulars of Mortgage or Charge
Legacy
8 May 2003
288bResignation of Director or Secretary
Incorporation Company
8 May 2003
NEWINCIncorporation