PETRINI LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6UU

Company number 04560197
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address 650 ANLABY ROAD, KINGSTON UPON, HULL, EAST RIDING, EAST YORKSHIRE, HU3 6UU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 100 . The most likely internet sites of PETRINI LIMITED are www.petrini.co.uk, and www.petrini.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Petrini Limited is a Private Limited Company. The company registration number is 04560197. Petrini Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Petrini Limited is 650 Anlaby Road Kingston Upon Hull East Riding East Yorkshire Hu3 6uu. The company`s financial liabilities are £38.41k. It is £4.99k against last year. The cash in hand is £5.16k. It is £-1.83k against last year. . PETRINI, Graham Allan is a Secretary of the company. PETRINI, Graham Allan is a Director of the company. PETRINI, Lynda Mary is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


petrini Key Finiance

LIABILITIES £38.41k
+14%
CASH £5.16k
-27%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PETRINI, Graham Allan
Appointed Date: 01 November 2002

Director
PETRINI, Graham Allan
Appointed Date: 01 September 2007
69 years old

Director
PETRINI, Lynda Mary
Appointed Date: 01 November 2002
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Persons With Significant Control

Mr Graham Allan Petrini
Notified on: 24 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynda Mary Petrini
Notified on: 24 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETRINI LIMITED Events

29 Sep 2016
Confirmation statement made on 24 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 October 2015
25 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 31 October 2014
29 Sep 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100

...
... and 29 more events
07 Nov 2002
New secretary appointed
07 Nov 2002
New director appointed
18 Oct 2002
Secretary resigned
18 Oct 2002
Director resigned
11 Oct 2002
Incorporation

PETRINI LIMITED Charges

28 April 2006
Legal mortgage
Delivered: 2 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 497 anlaby road hull. With the benefit of all rights…
3 April 2006
Debenture
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2004
Legal mortgage
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 495 anlaby road kingston upon hull t/n…
29 April 2003
Legal charge
Delivered: 7 May 2003
Status: Satisfied on 16 October 2010
Persons entitled: Barclays Bank PLC
Description: The freehold property situate at and known as 495 anlaby…