P E B LIMITED
NORTHWICH HOLDLEAD LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW8 4RH

Company number 03858184
Status Active
Incorporation Date 13 October 1999
Company Type Private Limited Company
Address WESTLEIGH, HEATH LANE, LITTLE LEIGH, NORTHWICH, CHESHIRE, CW8 4RH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates; Registration of charge 038581840004, created on 3 February 2016. The most likely internet sites of P E B LIMITED are www.peb.co.uk, and www.p-e-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. P E B Limited is a Private Limited Company. The company registration number is 03858184. P E B Limited has been working since 13 October 1999. The present status of the company is Active. The registered address of P E B Limited is Westleigh Heath Lane Little Leigh Northwich Cheshire Cw8 4rh. . BLAKE, Richard Michael is a Secretary of the company. BLAKE, Michael John is a Director of the company. BLAKE, Richard Michael is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BLAKE, Anthony Edward has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BLAKE, Richard Michael
Appointed Date: 23 December 1999

Director
BLAKE, Michael John
Appointed Date: 31 March 2010
78 years old

Director
BLAKE, Richard Michael
Appointed Date: 23 December 1999
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 December 1999
Appointed Date: 13 October 1999

Director
BLAKE, Anthony Edward
Resigned: 31 March 2010
Appointed Date: 23 December 1999
53 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 December 1999
Appointed Date: 13 October 1999

Persons With Significant Control

Mr Richard Michael Blake
Notified on: 10 October 2016
55 years old
Nature of control: Ownership of shares – 75% or more

P E B LIMITED Events

20 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
04 Feb 2016
Registration of charge 038581840004, created on 3 February 2016
20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1

...
... and 42 more events
08 Mar 2000
Registered office changed on 08/03/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR
13 Jan 2000
Company name changed holdlead LIMITED\certificate issued on 14/01/00
30 Dec 1999
Memorandum and Articles of Association
30 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Oct 1999
Incorporation

P E B LIMITED Charges

3 February 2016
Charge code 0385 8184 0004
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 September 2014
Charge code 0385 8184 0003
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 December 2013
Charge code 0385 8184 0002
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
21 June 2005
Debenture
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…