PINEWOOD HOUSE MOTOR CO. LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 6JW

Company number 02908329
Status Active
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address DUSTON GARAGE, 7 PEVERIL ROAD DUSTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 6JW
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of PINEWOOD HOUSE MOTOR CO. LIMITED are www.pinewoodhousemotorco.co.uk, and www.pinewood-house-motor-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Pinewood House Motor Co Limited is a Private Limited Company. The company registration number is 02908329. Pinewood House Motor Co Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of Pinewood House Motor Co Limited is Duston Garage 7 Peveril Road Duston Northampton Northamptonshire Nn5 6jw. . BOTTERILL, Beverley Gillian is a Secretary of the company. BOTTERILL, John Frederick is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director OSBORN, Graham has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
BOTTERILL, Beverley Gillian
Appointed Date: 14 March 1994

Director
BOTTERILL, John Frederick
Appointed Date: 14 March 1994
76 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 14 March 1994
Appointed Date: 14 March 1994

Director
OSBORN, Graham
Resigned: 19 December 2003
Appointed Date: 14 March 1994
84 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 14 March 1994
Appointed Date: 14 March 1994

Persons With Significant Control

Mr John Frederick Botterill
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

PINEWOOD HOUSE MOTOR CO. LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 45 more events
22 Apr 1994
Director resigned;new director appointed

22 Apr 1994
Director resigned;new director appointed

22 Apr 1994
Secretary resigned;new secretary appointed

22 Apr 1994
Registered office changed on 22/04/94 from: 43A whitchurch road cardiff. CF4 3JN

14 Mar 1994
Incorporation