PINTOREX LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 0EB

Company number 01316399
Status Active
Incorporation Date 8 June 1977
Company Type Private Limited Company
Address UNIT 1C TRIUMPH TRADING ESTATE, TARIFF ROAD, LONDON, N17 0EB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-seven 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 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100,000 . The most likely internet sites of PINTOREX LIMITED are www.pintorex.co.uk, and www.pintorex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Pintorex Limited is a Private Limited Company. The company registration number is 01316399. Pintorex Limited has been working since 08 June 1977. The present status of the company is Active. The registered address of Pintorex Limited is Unit 1c Triumph Trading Estate Tariff Road London N17 0eb. . SEMSARILAR, Manijeh is a Secretary of the company. SEMSARILAR, Gholamreza is a Director of the company. The company operates in "Non-specialised wholesale trade".


Current Directors


Director

Persons With Significant Control

Mrs Manijeh Semsarilar
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PINTOREX LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2015
Registered office address changed from 16 Compass West Industrial Estate 32 West Road Tottenham London N17 0XL to Unit 1C Triumph Trading Estate Tariff Road London N17 0EB on 4 June 2015
...
... and 77 more events
27 Feb 1989
Accounts for a small company made up to 31 October 1988

29 Feb 1988
Return made up to 31/12/87; full list of members

22 Feb 1988
Accounts for a small company made up to 31 October 1987

29 Jul 1987
Accounts for a small company made up to 31 October 1986

26 Mar 1987
Return made up to 31/12/86; full list of members

PINTOREX LIMITED Charges

19 December 2008
Fixed and floating charge
Delivered: 7 January 2009
Status: Satisfied on 21 January 2010
Persons entitled: Mr S Tjirkalli
Description: By way of fixed and floating charge all the undertaking and…
29 April 2003
Debenture deed
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2002
Debenture
Delivered: 16 August 2002
Status: Satisfied on 11 June 2003
Persons entitled: Cattles Invoice Finance Limited
Description: All specified debts and other debts floating charge the…
30 October 2001
Fixed and floating charge
Delivered: 16 November 2001
Status: Satisfied on 27 January 2009
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed charge all debts and their related rights (as defined…
10 October 2001
Debenture
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2000
Debenture
Delivered: 28 April 2000
Status: Satisfied on 20 August 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1999
Debenture
Delivered: 29 July 1999
Status: Satisfied on 11 June 2003
Persons entitled: Reedham Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 September 1996
Charge over credit balances
Delivered: 11 September 1996
Status: Satisfied on 20 August 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of us$ 913,500 together with interest accrued now…
20 August 1996
Charge over credit balances
Delivered: 23 August 1996
Status: Satisfied on 20 August 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of us$ 812,000 together with interest accrued now…
9 July 1985
Mortgage debenture
Delivered: 17 July 1985
Status: Satisfied on 20 August 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over undertaking and all property…
7 June 1982
Charge
Delivered: 11 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…