P.S. PONTING LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX25 3QP
Company number 01773241
Status Active
Incorporation Date 28 November 1983
Company Type Private Limited Company
Address BADGERS DRIFT CHURCH ROAD, WESTON-ON-THE-GREEN, BICESTER, UNITED KINGDOM, OX25 3QP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Philip Simon Ponting on 3 January 2017. The most likely internet sites of P.S. PONTING LIMITED are www.psponting.co.uk, and www.p-s-ponting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Bicester Town Rail Station is 4 miles; to Bicester North Rail Station is 4.3 miles; to Heyford Rail Station is 4.9 miles; to Oxford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P S Ponting Limited is a Private Limited Company. The company registration number is 01773241. P S Ponting Limited has been working since 28 November 1983. The present status of the company is Active. The registered address of P S Ponting Limited is Badgers Drift Church Road Weston On The Green Bicester United Kingdom Ox25 3qp. . PONTING, Philip Simon is a Director of the company. Secretary PONTING, Barbara Jean has been resigned. Secretary PONTING, Fiona Mary has been resigned. Director PONTING, Stanley William has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director

Resigned Directors

Secretary
PONTING, Barbara Jean
Resigned: 15 November 2005

Secretary
PONTING, Fiona Mary
Resigned: 01 August 2008
Appointed Date: 15 November 2005

Director
PONTING, Stanley William
Resigned: 06 June 1996
96 years old

Persons With Significant Control

Mr Philip Simon Ponting
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

P.S. PONTING LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 July 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Director's details changed for Mr Philip Simon Ponting on 3 January 2017
12 Feb 2016
Satisfaction of charge 15 in full
29 Jan 2016
Director's details changed for Mr Philip Simon Ponting on 29 January 2016
...
... and 125 more events
06 Mar 1987
Registered office changed on 06/03/87 from: 25A market square bicester oxon OX6 7AD

29 Jan 1987
Particulars of mortgage/charge

29 Jan 1987
Particulars of mortgage/charge

20 Aug 1986
Return made up to 12/05/86; full list of members

28 Nov 1983
Incorporation

P.S. PONTING LIMITED Charges

1 July 2015
Charge code 0177 3241 0022
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Judds garage, woodleys, woodstock, oxford t/no ON243183…
1 July 2015
Charge code 0177 3241 0021
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the corner of launton road, churchill road…
29 June 2015
Charge code 0177 3241 0023
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 April 2011
Legal mortgage
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Michael John Daldleish, Heather Margaret Dalgleish, Lucinda Heather Jones and Aj Bell Trustees Limited
Description: F/H property at the corner of launton road bicester t/n…
2 September 2005
Legal mortgage
Delivered: 10 September 2005
Status: Satisfied on 3 June 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land & buildings known as chelston motor homes site…
1 April 2005
Legal mortgage
Delivered: 7 April 2005
Status: Satisfied on 3 June 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 1 crouch street banbury oxfordshire. With the benefit…
1 April 2005
Legal mortgage
Delivered: 7 April 2005
Status: Satisfied on 4 May 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 43 new road banbury oxfordshire. With the benefit of…
2 November 2004
Legal mortgage
Delivered: 4 November 2004
Status: Satisfied on 3 June 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h units 5 and 6 aislabie house overthorpe industrial…
15 September 2003
Legal mortgage
Delivered: 17 September 2003
Status: Satisfied on 12 February 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property judds garage woodleys woodstock oxfordshire…
31 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Satisfied on 3 June 2015
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 3BS garage middleton cheney oxon…
2 April 2000
Legal mortgage
Delivered: 5 April 2000
Status: Satisfied on 3 June 2015
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at home farm barns horseshe lane…
11 August 1997
Legal mortgage
Delivered: 15 August 1997
Status: Satisfied on 3 June 2015
Persons entitled: Midland Bank PLC
Description: Light industrial unit farley lane stonesfield oxfordshire.…
10 March 1994
Charge
Delivered: 23 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
16 December 1992
Legal charge
Delivered: 18 December 1992
Status: Satisfied on 3 June 2015
Persons entitled: Midland Bank PLC
Description: Hill house south side steeple aston oxfordshire together…
18 August 1992
Legal charge
Delivered: 21 August 1992
Status: Satisfied on 25 January 1993
Persons entitled: Midland Bank PLC
Description: Thorner banbury road bicester oxfordshire.
12 February 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 3 June 2015
Persons entitled: Midland Bank PLC
Description: L/H premises on the south east side of harrow road, cowley…
24 April 1989
Legal charge
Delivered: 15 May 1989
Status: Satisfied on 18 June 2015
Persons entitled: Midland Bank PLC
Description: 217-219 cowley road oxford.
23 September 1988
Legal
Delivered: 27 September 1988
Status: Satisfied on 3 June 2015
Persons entitled: Midland Bank PLC
Description: 45 windmill avenue bicester oxon.
30 October 1987
Legal charge
Delivered: 2 November 1987
Status: Satisfied on 3 June 2015
Persons entitled: Midland Bank PLC
Description: 59 ashby road bicester oxfordshire.
25 June 1987
Charge
Delivered: 1 July 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
28 January 1987
Fixed and floating charge
Delivered: 29 January 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
28 January 1987
Legal charge
Delivered: 29 January 1987
Status: Satisfied on 3 June 2015
Persons entitled: Midland Bank PLC
Description: 10 spitfire close bicester oxfordshire.
16 September 1985
Legal charge
Delivered: 20 September 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land off harrow road, cowley, oxford.