PAUL SHEARD AUTOS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW12 4JX

Company number 01422458
Status Active
Incorporation Date 23 May 1979
Company Type Private Limited Company
Address NEWCASTLE ROAD, CONGLETON, CHESHIRE, CW12 4JX
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of PAUL SHEARD AUTOS LIMITED are www.paulsheardautos.co.uk, and www.paul-sheard-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Goostrey Rail Station is 5.8 miles; to Chelford Rail Station is 7.7 miles; to Prestbury Rail Station is 9.5 miles; to Knutsford Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Sheard Autos Limited is a Private Limited Company. The company registration number is 01422458. Paul Sheard Autos Limited has been working since 23 May 1979. The present status of the company is Active. The registered address of Paul Sheard Autos Limited is Newcastle Road Congleton Cheshire Cw12 4jx. . SHEARD, Sally Ann is a Secretary of the company. SHEARD, Paul Harold Frederick is a Director of the company. Secretary SHEARD, Paul Harold Frederick has been resigned. Director SHEARD, Christine Patricia has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
SHEARD, Sally Ann
Appointed Date: 30 January 2001

Director
SHEARD, Paul Harold Frederick
Appointed Date: 19 February 1979
70 years old

Resigned Directors

Secretary
SHEARD, Paul Harold Frederick
Resigned: 30 January 2001

Director
SHEARD, Christine Patricia
Resigned: 30 December 2000
75 years old

Persons With Significant Control

Mr Paul Harold Frederick Sheard
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sally Sheard
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAUL SHEARD AUTOS LIMITED Events

03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 68 more events
20 Feb 1989
Return made up to 30/12/87; full list of members

29 Sep 1987
Full accounts made up to 31 December 1986

21 Sep 1987
Particulars of mortgage/charge

06 Apr 1987
Return made up to 31/12/86; full list of members

02 Apr 1987
Full accounts made up to 31 December 1985

PAUL SHEARD AUTOS LIMITED Charges

22 January 2002
Debenture
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1999
Legal charge
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: Elf Oil UK Limited
Description: F/H marsh filling station newcastle road congleton cheshire…
19 March 1990
Legal mortgage
Delivered: 22 March 1990
Status: Satisfied on 28 January 1994
Persons entitled: National Westminster Bank PLC
Description: Marsh filling station congleton cheshire title no ch 162870…
18 September 1987
Legal charge
Delivered: 21 September 1987
Status: Satisfied on 3 April 2002
Persons entitled: Condco Limited
Description: All that f/h plot of land k/a newcastle road, garage…
1 November 1979
Legal charge
Delivered: 6 November 1979
Status: Outstanding
Persons entitled: Williams & Glyns Bank Limited
Description: F/H land with filling station garage & other buildings…