PERTWEE & BACK,LIMITED
GREAT YARMOUTH,

Hellopages » Norfolk » Great Yarmouth » NR31 0NJ

Company number 00237370
Status Active
Incorporation Date 22 February 1929
Company Type Private Limited Company
Address GAPTON HALL ROAD,, GAPTON HALL INDUSTRIAL ESTATE,, GREAT YARMOUTH,, NORFOLK., NR31 0NJ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2,012 ; Full accounts made up to 31 October 2015; Annual return made up to 29 April 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 2,012 . The most likely internet sites of PERTWEE & BACK,LIMITED are www.pertwee.co.uk, and www.pertwee.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and eight months. The distance to to Berney Arms Rail Station is 3.2 miles; to Haddiscoe Rail Station is 5.5 miles; to Reedham (Norfolk) Rail Station is 6.4 miles; to Beccles Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pertwee Back Limited is a Private Limited Company. The company registration number is 00237370. Pertwee Back Limited has been working since 22 February 1929. The present status of the company is Active. The registered address of Pertwee Back Limited is Gapton Hall Road Gapton Hall Industrial Estate Great Yarmouth Norfolk Nr31 0nj. . HATTON, Stephen Paul is a Secretary of the company. COLLER, Mervyn Tarrant is a Director of the company. COLLER, Nicholas Lempriere is a Director of the company. COLLER, Richard Stuart is a Director of the company. COLLER, Thomas Mervyn is a Director of the company. Secretary COTES, Barry has been resigned. Secretary THURTLE, Norman John has been resigned. Director COLLER, Cecilia Mary has been resigned. Director THURTLE, Norman John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HATTON, Stephen Paul
Appointed Date: 21 May 2007

Director

Director

Director

Director
COLLER, Thomas Mervyn
Appointed Date: 10 February 2015
37 years old

Resigned Directors

Secretary
COTES, Barry
Resigned: 21 May 2007
Appointed Date: 22 November 2001

Secretary
THURTLE, Norman John
Resigned: 22 November 2001

Director
COLLER, Cecilia Mary
Resigned: 21 May 2007
89 years old

Director
THURTLE, Norman John
Resigned: 05 April 2000
90 years old

PERTWEE & BACK,LIMITED Events

18 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,012

13 Apr 2016
Full accounts made up to 31 October 2015
26 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,012

24 Mar 2015
Full accounts made up to 31 October 2014
11 Feb 2015
Director's details changed for Mr Nicholas Lempriere Coller on 10 February 2015
...
... and 93 more events
13 Feb 1988
Director resigned

29 Jun 1987
Return made up to 05/05/87; full list of members

11 May 1987
Full accounts made up to 31 October 1986

22 May 1986
Full accounts made up to 31 October 1985

02 May 1986
Return made up to 24/04/86; full list of members

PERTWEE & BACK,LIMITED Charges

18 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 25 March 2000
Persons entitled: Burmah Castrol Trading Limited
Description: Site at gapton hall road great yarmouth norfolk t/n NK67777.
17 August 1981
Legal charge
Delivered: 28 August 1981
Status: Satisfied on 24 September 1998
Persons entitled: Ultramar Golden Eagle Limited
Description: Hive garage, 134, lowestoft road, gorleston, great…
19 December 1980
Legal charge
Delivered: 23 December 1980
Status: Satisfied on 24 December 1991
Persons entitled: Mercantile Credit Company Limited
Description: Garage premises at lowestoft road, gorleston, great…
2 August 1971
Legal charge
Delivered: 6 August 1971
Status: Satisfied on 24 September 1998
Persons entitled: Shell Mex and Bp LTD
Description: Hive garage & hive bungalow, lowestoft rd, gorleston, gt…
30 March 1971
Legal charge
Delivered: 5 April 1971
Status: Satisfied on 24 September 1998
Persons entitled: Barclays Bank PLC
Description: The nelson iron works & garage, great yarmouth, norfolk.
3 January 1952
Series of debentures
Delivered: 3 January 1952
Status: Satisfied on 19 January 2008
11 March 1929
Series of debentures
Delivered: 11 March 1929
Status: Satisfied on 19 January 2008
Persons entitled: C.W. Back C.B. George G.B. Harvey W. Raywood