POOLEC AUTOMOTIVE PRODUCTS LIMITED
FOURTH WAY, AVONMOUTH

Hellopages » Bristol » Bristol, City of » BS11 8DL

Company number 01578057
Status Active
Incorporation Date 5 August 1981
Company Type Private Limited Company
Address UNIT 8, THE POLYGON, FOURTH WAY, AVONMOUTH, BRISTOL., BS11 8DL
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 August 2016 with updates; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-09-27 GBP 7,000 . The most likely internet sites of POOLEC AUTOMOTIVE PRODUCTS LIMITED are www.poolecautomotiveproducts.co.uk, and www.poolec-automotive-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Bristol Temple Meads Rail Station is 5.5 miles; to Bristol Parkway Rail Station is 5.9 miles; to Caldicot Rail Station is 6.8 miles; to Chepstow Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poolec Automotive Products Limited is a Private Limited Company. The company registration number is 01578057. Poolec Automotive Products Limited has been working since 05 August 1981. The present status of the company is Active. The registered address of Poolec Automotive Products Limited is Unit 8 The Polygon Fourth Way Avonmouth Bristol Bs11 8dl. . LARGE, Amanda is a Secretary of the company. DUNFORD, Steven is a Director of the company. HALL, Nigel is a Director of the company. LARGE, Amanda is a Director of the company. Secretary LEAMAN, Rachel Caroline Marina has been resigned. Secretary PEPLER, Anita has been resigned. Secretary PEPLER, Maurice Adrian has been resigned. Secretary REEVES, Michael has been resigned. Director ECCLES, Joseph Andrew has been resigned. Director LEAMAN, Warwick has been resigned. Director PEPLER, Maurice Adrian has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
LARGE, Amanda
Appointed Date: 25 June 2008

Director
DUNFORD, Steven
Appointed Date: 25 June 2008
69 years old

Director
HALL, Nigel
Appointed Date: 25 June 2008
67 years old

Director
LARGE, Amanda
Appointed Date: 25 June 2008
54 years old

Resigned Directors

Secretary
LEAMAN, Rachel Caroline Marina
Resigned: 26 June 2008
Appointed Date: 31 May 2006

Secretary
PEPLER, Anita
Resigned: 19 May 2004
Appointed Date: 11 February 1999

Secretary
PEPLER, Maurice Adrian
Resigned: 11 February 1999

Secretary
REEVES, Michael
Resigned: 31 May 2006
Appointed Date: 20 May 2004

Director
ECCLES, Joseph Andrew
Resigned: 12 February 1999
105 years old

Director
LEAMAN, Warwick
Resigned: 26 June 2008
Appointed Date: 29 September 2003
56 years old

Director
PEPLER, Maurice Adrian
Resigned: 19 November 2003
80 years old

Persons With Significant Control

Mr Steve Dunford
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Hall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Amanda Large
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POOLEC AUTOMOTIVE PRODUCTS LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 31 May 2016
23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
27 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 7,000

18 Sep 2015
Total exemption small company accounts made up to 31 May 2015
09 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 79 more events
14 Sep 1988
Return made up to 23/08/88; full list of members

23 Jun 1988
Accounts for a small company made up to 31 May 1987

09 Sep 1987
Registered office changed on 09/09/87 from: 24-26 station road shirshampton bristol

16 Jul 1987
Return made up to 26/05/87; full list of members

06 Dec 1986
Accounts for a small company made up to 31 May 1986

POOLEC AUTOMOTIVE PRODUCTS LIMITED Charges

24 February 1999
Debenture
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 September 1990
Single debenture
Delivered: 5 October 1990
Status: Satisfied on 30 November 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…