PETER W PINCHBECK LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1LW
Company number 01335600
Status Active
Incorporation Date 25 October 1977
Company Type Private Limited Company
Address 26 SOUTH ST MARYS GATE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 1LW
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of PETER W PINCHBECK LIMITED are www.peterwpinchbeck.co.uk, and www.peter-w-pinchbeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to New Clee Rail Station is 1.3 miles; to Great Coates Rail Station is 2 miles; to Cleethorpes Rail Station is 2.3 miles; to Healing Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter W Pinchbeck Limited is a Private Limited Company. The company registration number is 01335600. Peter W Pinchbeck Limited has been working since 25 October 1977. The present status of the company is Active. The registered address of Peter W Pinchbeck Limited is 26 South St Marys Gate Grimsby North East Lincolnshire Dn31 1lw. . MASON, Natalie Teresa is a Secretary of the company. MASON, Natalie Teresa is a Director of the company. PINCHBECK, Peter William is a Director of the company. Secretary HAMILTON, Marilyn has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
MASON, Natalie Teresa
Appointed Date: 12 December 2013

Director
MASON, Natalie Teresa
Appointed Date: 28 March 2003
55 years old

Director

Resigned Directors

Secretary
HAMILTON, Marilyn
Resigned: 11 December 2013

Persons With Significant Control

Cyclefan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PETER W PINCHBECK LIMITED Events

27 Mar 2017
Confirmation statement made on 13 March 2017 with updates
17 Mar 2017
Total exemption small company accounts made up to 31 October 2016
05 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

19 Feb 2016
Total exemption small company accounts made up to 31 October 2015
23 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 75 more events
15 Apr 1987
Full accounts made up to 31 October 1986

15 Apr 1987
Return made up to 16/03/87; full list of members

03 May 1986
Full accounts made up to 31 October 1985

03 May 1986
Return made up to 16/01/86; full list of members

26 Oct 1977
New secretary appointed

PETER W PINCHBECK LIMITED Charges

2 July 1980
Assignment
Delivered: 11 July 1980
Status: Satisfied on 24 November 2005
Persons entitled: Williams & Glyn's Bank LTD
Description: £52,000 loan monies owing to the company by south…
27 June 1978
Debenture
Delivered: 10 July 1978
Status: Satisfied on 12 December 1999
Persons entitled: Yorkshire Bank LTD.
Description: Fixed & floating charge on the undertaking and all property…