PINEFLEET LIMITED
HEDON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 8DX

Company number 01584414
Status Active
Incorporation Date 7 September 1981
Company Type Private Limited Company
Address HOLDERNESS HOUSE, STAITHES ROAD, HEDON, HU12 8DX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of PINEFLEET LIMITED are www.pinefleet.co.uk, and www.pinefleet.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. The distance to to New Holland Rail Station is 6.2 miles; to Goxhill Rail Station is 6.6 miles; to Ulceby Rail Station is 9.4 miles; to Habrough Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinefleet Limited is a Private Limited Company. The company registration number is 01584414. Pinefleet Limited has been working since 07 September 1981. The present status of the company is Active. The registered address of Pinefleet Limited is Holderness House Staithes Road Hedon Hu12 8dx. . MITCHELL, Edward James is a Secretary of the company. TOWNHILL, Anthony William is a Director of the company. TOWNHILL, Edna May is a Director of the company. WALES, Philip Charles is a Director of the company. Secretary TOWNHILL, Edna May has been resigned. Director BIGLIN, Denise has been resigned. Director DENT, Raymond John has been resigned. Director TOWNHILL, Herbert William has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MITCHELL, Edward James
Appointed Date: 01 February 1996

Director
TOWNHILL, Anthony William
Appointed Date: 27 August 1996
58 years old

Director
TOWNHILL, Edna May
Appointed Date: 27 August 1996
84 years old

Director

Resigned Directors

Secretary
TOWNHILL, Edna May
Resigned: 01 February 1996

Director
BIGLIN, Denise
Resigned: 17 August 1992
57 years old

Director
DENT, Raymond John
Resigned: 13 April 1992
90 years old

Director
TOWNHILL, Herbert William
Resigned: 27 August 1996
87 years old

Persons With Significant Control

Mr Anthony William Townhill
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PINEFLEET LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 31 August 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

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

...
... and 78 more events
24 Dec 1987
Particulars of mortgage/charge

29 Apr 1987
Accounts for a small company made up to 31 August 1986

22 Apr 1987
Secretary resigned;new secretary appointed

21 Jan 1987
Return made up to 31/12/86; full list of members

20 Jun 1986
Accounts for a small company made up to 31 August 1985

PINEFLEET LIMITED Charges

17 December 2008
Debenture
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2008
Legal mortgage
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H holderness house staithes road hedon hull east riding…
11 December 1987
Mortgage
Delivered: 24 December 1987
Status: Satisfied on 23 March 2011
Persons entitled: Yorkshire Building Soeicty
Description: Holderness house staithes road hedon humberside.
13 May 1983
Charge
Delivered: 17 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…