PDH CARS LIMITED
PDH GARAGES WORTHING LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1BN

Company number 01187620
Status Active
Incorporation Date 17 October 1974
Company Type Private Limited Company
Address 30 NEW RD, BRIGHTON, BN1 1BN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Director's details changed for Mr Ian Mounch on 4 October 2016. The most likely internet sites of PDH CARS LIMITED are www.pdhcars.co.uk, and www.pdh-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Pdh Cars Limited is a Private Limited Company. The company registration number is 01187620. Pdh Cars Limited has been working since 17 October 1974. The present status of the company is Active. The registered address of Pdh Cars Limited is 30 New Rd Brighton Bn1 1bn. . MOUNCH, Ian is a Secretary of the company. ARMSTRONG, Duncan is a Director of the company. ARMSTRONG, Peter John Cowell is a Director of the company. MOUNCH, Ian is a Director of the company. TOBIAS, William George is a Director of the company. Secretary MCLARDY, Christopher John has been resigned. Secretary OLLIVER, Stephen Dennis has been resigned. Director CARTER, David Charles has been resigned. Director DUGGAN REES, Peter James has been resigned. Director MCLARDY, Christopher John has been resigned. Director OLLIVER, Stephen Dennis has been resigned. Director WALE, Terry Ian Kevin has been resigned. Director WENHAM, Neville Francis has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MOUNCH, Ian
Appointed Date: 01 May 2013

Director
ARMSTRONG, Duncan
Appointed Date: 01 June 1999
58 years old

Director

Director
MOUNCH, Ian
Appointed Date: 01 June 2015
53 years old

Director

Resigned Directors

Secretary
MCLARDY, Christopher John
Resigned: 31 March 2003

Secretary
OLLIVER, Stephen Dennis
Resigned: 01 May 2013
Appointed Date: 01 April 2003

Director
CARTER, David Charles
Resigned: 31 July 1997
76 years old

Director
DUGGAN REES, Peter James
Resigned: 31 July 1997
74 years old

Director
MCLARDY, Christopher John
Resigned: 31 March 2003
Appointed Date: 15 June 1993
76 years old

Director
OLLIVER, Stephen Dennis
Resigned: 01 May 2013
Appointed Date: 13 December 2004
67 years old

Director
WALE, Terry Ian Kevin
Resigned: 20 May 1999
86 years old

Director
WENHAM, Neville Francis
Resigned: 09 November 2012
Appointed Date: 01 August 1997
71 years old

Persons With Significant Control

Mr Duncan Armstrong
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Cowell Armstrong
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William George Tobias
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PDH CARS LIMITED Events

09 Nov 2016
Confirmation statement made on 21 September 2016 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Oct 2016
Director's details changed for Mr Ian Mounch on 4 October 2016
05 Nov 2015
Director's details changed for Mr Peter John Cowell Armstrong on 3 December 2014
05 Nov 2015
Director's details changed for Mr Duncan Armstrong on 3 December 2014
...
... and 106 more events
23 Sep 1988
Full accounts made up to 31 March 1988

05 Oct 1987
Full accounts made up to 31 March 1987

05 Oct 1987
Return made up to 01/09/87; full list of members

18 Aug 1986
Full accounts made up to 31 March 1986

18 Aug 1986
Return made up to 14/08/86; full list of members

PDH CARS LIMITED Charges

23 December 2010
Debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 1992
Charge
Delivered: 22 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
10 July 1991
Fixed and floating charge
Delivered: 12 July 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
18 September 1985
Charge over all book debts
Delivered: 23 September 1985
Status: Satisfied on 17 March 1993
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
15 January 1982
Legal charge
Delivered: 1 February 1982
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: L/H downsway service station, ditchling road, brighton…
12 May 1975
Floating charge
Delivered: 20 May 1975
Status: Satisfied on 17 March 1993
Persons entitled: Midland Bank LTD
Description: Floating charge on the (see doc M7). Undertaking and all…