PAUL MATHEW TRANSPORT LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO22 9SB

Company number 02311454
Status Active
Incorporation Date 1 November 1988
Company Type Private Limited Company
Address Q HOUSE STEYNING WAY, SOUTHERN CROSS TRADING ESTATE, BOGNOR REGIS, WEST SUSSEX, PO22 9SB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PAUL MATHEW TRANSPORT LIMITED are www.paulmathewtransport.co.uk, and www.paul-mathew-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Ford Rail Station is 4.2 miles; to Littlehampton Rail Station is 5.2 miles; to Chichester Rail Station is 5.5 miles; to Amberley Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Mathew Transport Limited is a Private Limited Company. The company registration number is 02311454. Paul Mathew Transport Limited has been working since 01 November 1988. The present status of the company is Active. The registered address of Paul Mathew Transport Limited is Q House Steyning Way Southern Cross Trading Estate Bognor Regis West Sussex Po22 9sb. . MATHEW, Patricia Marie is a Secretary of the company. COLVILLE, Laura Jayne is a Director of the company. MATHEW, Patricia Marie is a Director of the company. MATHEW, Paul Robert is a Director of the company. MATHEW, Steven John is a Director of the company. The company operates in "Freight transport by road".


Current Directors


Director
COLVILLE, Laura Jayne
Appointed Date: 08 April 2004
42 years old

Director

Director
MATHEW, Paul Robert

66 years old

Director
MATHEW, Steven John
Appointed Date: 08 April 2004
40 years old

Persons With Significant Control

Mr Paul Robert Mathew
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Marie Mathew
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAUL MATHEW TRANSPORT LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 31 December 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4,000

15 Oct 2015
Director's details changed for Mr Steven John Mathew on 15 October 2015
...
... and 91 more events
03 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jan 1989
Registered office changed on 16/01/89 from: 31 corsham street london N1 6DR

16 Jan 1989
Memorandum and Articles of Association

29 Dec 1988
Company name changed amberpace LIMITED\certificate issued on 29/12/88

01 Nov 1988
Incorporation

PAUL MATHEW TRANSPORT LIMITED Charges

18 May 2011
Debenture
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 2007
Rent deposit deed
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: The deposit. See the mortgage charge document for full…
30 November 1994
Charge
Delivered: 3 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All rights and licences,royalties fees/other income. Fixed…
17 August 1990
Charge
Delivered: 28 August 1990
Status: Satisfied on 9 April 2003
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
20 February 1989
Debenture
Delivered: 7 March 1989
Status: Satisfied on 18 July 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…