PYLLE MOTOR SPARES LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 1FD

Company number 02993967
Status Active
Incorporation Date 24 November 1994
Company Type Private Limited Company
Address BISHOPBROOK HOUSE, CATHEDRAL AVENUE, WELLS, SOMERSET, BA5 1FD
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 30,000 . The most likely internet sites of PYLLE MOTOR SPARES LIMITED are www.pyllemotorspares.co.uk, and www.pylle-motor-spares.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and eleven months. Pylle Motor Spares Limited is a Private Limited Company. The company registration number is 02993967. Pylle Motor Spares Limited has been working since 24 November 1994. The present status of the company is Active. The registered address of Pylle Motor Spares Limited is Bishopbrook House Cathedral Avenue Wells Somerset Ba5 1fd. The company`s financial liabilities are £74.04k. It is £31.07k against last year. The cash in hand is £144.94k. It is £128.14k against last year. And the total assets are £312.29k, which is £96.08k against last year. HERRING, Sarah Rosina is a Secretary of the company. HERRING, Sarah Rosina is a Director of the company. ROSSITER, Edward James is a Director of the company. Secretary ROSSITER, Stephen Ian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROSSITER, Stephen Ian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


pylle motor spares Key Finiance

LIABILITIES £74.04k
+72%
CASH £144.94k
+762%
TOTAL ASSETS £312.29k
+44%
All Financial Figures

Current Directors

Secretary
HERRING, Sarah Rosina
Appointed Date: 06 April 2001

Director
HERRING, Sarah Rosina
Appointed Date: 12 January 2004
57 years old

Director
ROSSITER, Edward James
Appointed Date: 24 November 1994
58 years old

Resigned Directors

Secretary
ROSSITER, Stephen Ian
Resigned: 05 April 2001
Appointed Date: 24 November 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 November 1994
Appointed Date: 24 November 1994

Director
ROSSITER, Stephen Ian
Resigned: 05 April 2001
Appointed Date: 24 November 1994
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 November 1994
Appointed Date: 24 November 1994

Persons With Significant Control

Ms Sarah Rosina Herring
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Edward James Rossiter
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PYLLE MOTOR SPARES LIMITED Events

07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 November 2015
08 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 30,000

18 Mar 2015
Total exemption small company accounts made up to 30 November 2014
04 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 30,000

...
... and 67 more events
25 Sep 1996
Full accounts made up to 30 November 1995
22 Dec 1995
Particulars of mortgage/charge
28 Nov 1995
Return made up to 24/11/95; full list of members
12 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1994
Incorporation

PYLLE MOTOR SPARES LIMITED Charges

29 July 2011
Mortgage deed
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit T2A stock wood farm buildings pylle shepton mallet…
31 March 2011
Debenture
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2007
Deed of charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 861 pylle shepton mallet somerset. Fixed charge over all…
25 January 2006
Debenture
Delivered: 3 February 2006
Status: Satisfied on 12 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 October 2005
Legal charge
Delivered: 12 October 2005
Status: Satisfied on 12 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 14 peter street, shepton mallet, somerset…
7 October 2005
Legal charge
Delivered: 12 October 2005
Status: Satisfied on 12 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a unit T2A stockwood farm buildings pylle…
24 February 2004
Deed of charge
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: Capital Homes Limited
Description: The property being 29 allyn saxon drive shepton mallet…
25 July 2001
Debenture deed
Delivered: 27 July 2001
Status: Satisfied on 6 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1995
Loan agreement
Delivered: 22 December 1995
Status: Satisfied on 11 June 2011
Persons entitled: Edward Gerrard Rossiter
Description: The whole of the undertaking and assets by way of floating…