POLLENDINE MOTORS (FRINTON) LIMITED
Status | ACTIVE |
Company No. | 02286403 |
Category | Private Limited Company |
Incorporated | 11 Aug 1988 |
Age | 35 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
POLLENDINE MOTORS (FRINTON) LIMITED is an active private limited company with number 02286403. It was incorporated 35 years, 9 months, 20 days ago, on 11 August 1988. The company address is Lookers House Etchells Road Lookers House Etchells Road, Altrincham, WA14 5XS, England.
Company Fillings
Appoint person director company with name date
Date: 15 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-04
Officer name: Mr Christopher Trevor Whitaker
Documents
Termination director company with name termination date
Date: 11 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Andrew Mcphee
Termination date: 2024-04-04
Documents
Appoint person director company with name date
Date: 22 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-10
Officer name: Mr Martin Paul Reay
Documents
Termination director company with name termination date
Date: 22 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-10
Officer name: Mark Douglas Raban
Documents
Termination secretary company with name termination date
Date: 23 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-11
Officer name: Philip John Kenny
Documents
Accounts with accounts type dormant
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Cessation of a person with significant control
Date: 02 Sep 2022
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lookers Motor Group Limited
Cessation date: 2018-07-04
Documents
Notification of a person with significant control
Date: 02 Sep 2022
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Dutton-Forshaw Motor Company Limited
Notification date: 2018-07-04
Documents
Accounts with accounts type dormant
Date: 24 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Catherine Bielby
Termination date: 2021-06-30
Documents
Change account reference date company previous extended
Date: 10 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-07-03
Documents
Change person director company with change date
Date: 25 May 2021
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Douglas Raban
Change date: 2020-02-05
Documents
Accounts with accounts type full
Date: 30 Apr 2021
Action Date: 03 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-03
Documents
Statement of companys objects
Date: 07 Apr 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 18 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Mar 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Andrew Mcphee
Appointment date: 2021-02-19
Documents
Appoint person director company with name date
Date: 17 Mar 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-19
Officer name: Ms Anna Catherine Bielby
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-22
Officer name: James Perrie
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Appoint person director company with name date
Date: 10 Aug 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-13
Officer name: Mr James Perrie
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-29
Officer name: Richard Scott Walker
Documents
Termination director company with name termination date
Date: 14 Feb 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel John Mcminn
Termination date: 2019-12-31
Documents
Termination director company with name termination date
Date: 14 Feb 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Andrew Campbell Bruce
Documents
Appoint person director company with name date
Date: 14 Feb 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Scott Walker
Appointment date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Termination secretary company with name termination date
Date: 10 Jan 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glenda Macgeekie
Termination date: 2019-12-20
Documents
Appoint person secretary company with name date
Date: 10 Jan 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip John Kenny
Appointment date: 2019-12-20
Documents
Change person director company with change date
Date: 18 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Douglas Raban
Change date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 03 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-03
Documents
Termination director company with name termination date
Date: 24 Sep 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-05
Officer name: Robin Anthony Gregson
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Douglas Raban
Appointment date: 2019-07-15
Documents
Change account reference date company current shortened
Date: 05 Sep 2019
Action Date: 03 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-07-03
Documents
Appoint person director company with name date
Date: 08 Aug 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Peter Robinson-Wyatt
Appointment date: 2019-06-25
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Appoint person director company with name date
Date: 17 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-04
Officer name: Mr Nigel John Mcminn
Documents
Termination director company with name termination date
Date: 09 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-04
Officer name: Samantha Murray
Documents
Appoint person director company with name date
Date: 09 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-04
Officer name: Mr Andrew Campbell Bruce
Documents
Appoint person director company with name date
Date: 09 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Anthony Gregson
Appointment date: 2018-07-04
Documents
Appoint person secretary company with name date
Date: 06 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-04
Officer name: Ms Glenda Macgeekie
Documents
Termination secretary company with name termination date
Date: 06 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Warden Secretarial Limited
Termination date: 2018-07-04
Documents
Notification of a person with significant control
Date: 06 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lookers Motor Group Limited
Notification date: 2018-07-04
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-04
Psc name: Samantha Murray
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
New address: Lookers House Etchells Road West Timperley Altrincham WA14 5XS
Change date: 2018-07-06
Old address: 132 Connaught Avenue Frinton on Sea Essex CO13 9AD
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-19
Psc name: Warden Secretarial Ltd
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Change person director company with change date
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Murray
Change date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Change person director company with change date
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Murray
Change date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Change person director company with change date
Date: 02 Mar 2011
Action Date: 10 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Murray
Change date: 2010-12-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change corporate secretary company with change date
Date: 27 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Warden Secretarial Limited
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: Samantha Murray
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 29 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Legacy
Date: 25 Nov 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH RAYMOND NELSON
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP009946 |
Status: | ACTIVE |
Category: | Limited Partnership |
FRANCK & TOBIESEN (U.K.) LIMITED
823 SALISBURY HOUSE,LONDON,EC2M 5QQ
Number: | 01622330 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DRAYTON ROAD,BOSTON,PE20 3LB
Number: | 11863488 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL016238 |
Status: | ACTIVE |
Category: | Limited Partnership |
SPECIALISED PETROLEUM SERVICES GROUP LIMITED
PEREGRINE HOUSE PEREGRINE ROAD,ABERDEENSHIRE,AB32 6JL
Number: | SC204919 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THOMAS ROAD,LEICESTER,LE19 2AG
Number: | 10473537 |
Status: | ACTIVE |
Category: | Private Limited Company |