PAUL GREASLEY CARS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 05796110
Status Active
Incorporation Date 26 April 2006
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LE1 7LT
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 51 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PAUL GREASLEY CARS LIMITED are www.paulgreasleycars.co.uk, and www.paul-greasley-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Paul Greasley Cars Limited is a Private Limited Company. The company registration number is 05796110. Paul Greasley Cars Limited has been working since 26 April 2006. The present status of the company is Active. The registered address of Paul Greasley Cars Limited is West Walk Building 110 Regent Road Leicester Le1 7lt. The company`s financial liabilities are £74.3k. It is £3.43k against last year. And the total assets are £207.29k, which is £2.06k against last year. GREASLEY, Anthony Peter is a Secretary of the company. GREASLEY, Anthony Peter is a Director of the company. GREASLEY, Paul David is a Director of the company. Secretary GREASLEY, Jane Theresa has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


paul greasley cars Key Finiance

LIABILITIES £74.3k
+4%
CASH n/a
TOTAL ASSETS £207.29k
+1%
All Financial Figures

Current Directors

Secretary
GREASLEY, Anthony Peter
Appointed Date: 28 July 2007

Director
GREASLEY, Anthony Peter
Appointed Date: 28 July 2007
70 years old

Director
GREASLEY, Paul David
Appointed Date: 26 April 2006
68 years old

Resigned Directors

Secretary
GREASLEY, Jane Theresa
Resigned: 28 July 2007
Appointed Date: 26 April 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 April 2006
Appointed Date: 26 April 2006

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 April 2006
Appointed Date: 26 April 2006

PAUL GREASLEY CARS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 51

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 51

07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 22 more events
24 Nov 2006
New director appointed
23 Nov 2006
Director resigned
23 Nov 2006
Secretary resigned
23 Nov 2006
Registered office changed on 23/11/06 from: marquess court 69 southampton row london WC1B 4ET
26 Apr 2006
Incorporation

PAUL GREASLEY CARS LIMITED Charges

17 August 2007
Rent deposit deed
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: British Man Made Staple Fibres Limited
Description: The rent deposit of £4,431.00.
20 April 2007
Debenture
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…