PETER BAXTER MOTORS LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Barnsley » S70 1BH

Company number 01019664
Status Active
Incorporation Date 3 August 1971
Company Type Private Limited Company
Address 20A RACECOMMON ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 1BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 8 October 2016 with updates; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 5,000 . The most likely internet sites of PETER BAXTER MOTORS LIMITED are www.peterbaxtermotors.co.uk, and www.peter-baxter-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Peter Baxter Motors Limited is a Private Limited Company. The company registration number is 01019664. Peter Baxter Motors Limited has been working since 03 August 1971. The present status of the company is Active. The registered address of Peter Baxter Motors Limited is 20a Racecommon Road Barnsley South Yorkshire S70 1bh. . BAXTER, Patricia is a Secretary of the company. BAXTER, Patricia is a Director of the company. BAXTER, Peter Charles is a Director of the company. The company operates in "Residents property management".


Current Directors


Director
BAXTER, Patricia

89 years old

Director

Persons With Significant Control

Mr Peter Charles Baxter
Notified on: 8 October 2016
87 years old
Nature of control: Ownership of shares – 75% or more

PETER BAXTER MOTORS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 January 2016
24 Oct 2016
Confirmation statement made on 8 October 2016 with updates
26 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000

29 Jun 2015
Total exemption small company accounts made up to 31 January 2015
03 Nov 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000

...
... and 77 more events
26 Jul 1986
Full accounts made up to 31 July 1985

26 Jul 1986
Return made up to 22/05/86; full list of members

26 Jul 1986
Return made up to 22/05/86; full list of members

26 Jul 1986
Return made up to 17/05/85; full list of members

26 Jul 1986
Return made up to 17/05/85; full list of members

PETER BAXTER MOTORS LIMITED Charges

26 March 2001
Legal mortgage
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/l property k/a buildings and site at spencer street…
4 November 1988
Legal charge
Delivered: 10 November 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land situate on the west side of park street, great…
18 October 1984
Consignment charge
Delivered: 25 October 1984
Status: Satisfied on 2 June 1989
Persons entitled: Psa Wholesale Limited
Description: All that the mortgagors interest in any vehicle delivered…
18 October 1984
Charge
Delivered: 25 October 1984
Status: Satisfied on 2 June 1989
Persons entitled: Psa Wholesale Limited
Description: Fixed & specific charge:- a) all the stock of new/used…