CHARLES PUGH (GLASS) LIMITED
PINXTON, NOTTINGHAM

Hellopages » Derbyshire » Bolsover » NG16 6NT

Company number 00301247
Status Active
Incorporation Date 29 May 1935
Company Type Private Limited Company
Address . LONGWOOD ROAD, BROOKHILL IND ESTATE, PINXTON, NOTTINGHAM, NOTTS, NG16 6NT
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 July 2016; Director's details changed for Mr Edward Tudor Pugh on 12 February 2017; Director's details changed for Mr Adrian Paul Miller on 12 February 2017. The most likely internet sites of CHARLES PUGH (GLASS) LIMITED are www.charlespughglass.co.uk, and www.charles-pugh-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and four months. The distance to to Langley Mill Rail Station is 5 miles; to Hucknall Rail Station is 6.1 miles; to Mansfield Woodhouse Rail Station is 6.9 miles; to Bulwell Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Pugh Glass Limited is a Private Limited Company. The company registration number is 00301247. Charles Pugh Glass Limited has been working since 29 May 1935. The present status of the company is Active. The registered address of Charles Pugh Glass Limited is Longwood Road Brookhill Ind Estate Pinxton Nottingham Notts Ng16 6nt. . MILLER, Adrian Paul is a Secretary of the company. EISENBRAUN, Evelyn is a Director of the company. MILLER, Adrian Paul is a Director of the company. PUGH, Charles Tudor is a Director of the company. PUGH, David Tudor is a Director of the company. PUGH, Edward Tudor is a Director of the company. PUGH, Valerie Amy is a Director of the company. Director PUGH, John Tudor has been resigned. Director PUGH, Ronald Tudor has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors


Director
EISENBRAUN, Evelyn

96 years old

Director
MILLER, Adrian Paul

67 years old

Director
PUGH, Charles Tudor

90 years old

Director
PUGH, David Tudor

61 years old

Director
PUGH, Edward Tudor

59 years old

Director
PUGH, Valerie Amy

88 years old

Resigned Directors

Director
PUGH, John Tudor
Resigned: 20 January 2005
114 years old

Director
PUGH, Ronald Tudor
Resigned: 06 June 1995
112 years old

Persons With Significant Control

Charles Pugh (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES PUGH (GLASS) LIMITED Events

02 May 2017
Full accounts made up to 31 July 2016
18 Apr 2017
Director's details changed for Mr Edward Tudor Pugh on 12 February 2017
13 Apr 2017
Director's details changed for Mr Adrian Paul Miller on 12 February 2017
13 Apr 2017
Director's details changed for Valerie Amy Pugh on 12 February 2017
13 Apr 2017
Director's details changed for Mr Edward Tudor Pugh on 12 February 2017
...
... and 103 more events
23 Sep 1987
Full accounts made up to 31 July 1986

23 Sep 1987
Return made up to 02/09/87; full list of members

16 Jul 1986
Accounting reference date shortened from 31/05 to 31/07

18 Oct 1971
Particulars of mortgage/charge
29 May 1935
Certificate of incorporation

CHARLES PUGH (GLASS) LIMITED Charges

14 February 2011
Legal assignment
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
2 December 2008
Floating charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
1 July 2005
Legal mortgage
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H - unit G2 ashburton point, ashburton road west…
30 November 1999
Debenture
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 February 1995
Fixed equitable charge
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge all book debts invoice…
3 September 1991
Charge
Delivered: 5 September 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital, all…
3 September 1991
Charge
Delivered: 5 September 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital, all…
10 October 1989
Charge on book debts
Delivered: 25 October 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
10 October 1989
Legal charge
Delivered: 17 October 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Factory premises at longwood road pinxton derbyshire.
7 December 1981
Legal charge
Delivered: 18 December 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 54-74, holmes road, london NW5.
11 October 1971
Mortgage & charge
Delivered: 18 October 1971
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 55-57 holmes rd, kentish town, NW5 by way of fixed &…
25 July 1961
Mortgage
Delivered: 11 August 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Arches no 80 (part) 81 & 82 spring place kentish town…
21 March 1960
Equitable charge
Delivered: 30 March 1960
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Indebtednies of tudor safety glass co. LTD to the company…