PEMBROKESHIRE FREIGHT LIMITED
PEMBROKESHIRE

Hellopages » Pembrokeshire » Pembrokeshire » SA35 0BZ

Company number 03538514
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address THE HAVEN, LLANFYRNACH, PEMBROKESHIRE, SA35 0BZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 6 in full; Full accounts made up to 31 January 2016. The most likely internet sites of PEMBROKESHIRE FREIGHT LIMITED are www.pembrokeshirefreight.co.uk, and www.pembrokeshire-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Clunderwen Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pembrokeshire Freight Limited is a Private Limited Company. The company registration number is 03538514. Pembrokeshire Freight Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Pembrokeshire Freight Limited is The Haven Llanfyrnach Pembrokeshire Sa35 0bz. . DAVIES, Stephen Mansel Edward is a Secretary of the company. DAVIES, David Mansel Kaye is a Director of the company. DAVIES, Shan Francis is a Director of the company. DAVIES, Stephen Mansel Edward is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
DAVIES, Stephen Mansel Edward
Appointed Date: 01 April 1998

Director
DAVIES, David Mansel Kaye
Appointed Date: 01 September 2001
89 years old

Director
DAVIES, Shan Francis
Appointed Date: 01 April 1998
59 years old

Director
DAVIES, Stephen Mansel Edward
Appointed Date: 01 April 1998
63 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

PEMBROKESHIRE FREIGHT LIMITED Events

16 Sep 2016
Satisfaction of charge 5 in full
16 Sep 2016
Satisfaction of charge 6 in full
05 Jul 2016
Full accounts made up to 31 January 2016
29 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

16 Jun 2015
Accounts for a small company made up to 31 January 2015
...
... and 56 more events
14 Apr 1998
New secretary appointed;new director appointed
14 Apr 1998
New director appointed
14 Apr 1998
Secretary resigned
14 Apr 1998
Director resigned
01 Apr 1998
Incorporation

PEMBROKESHIRE FREIGHT LIMITED Charges

15 November 2013
Charge code 0353 8514 0009
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Land lying to the south of st davids road letterston…
15 November 2013
Charge code 0353 8514 0008
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
4 November 2010
Legal assignment
Delivered: 6 November 2010
Status: Satisfied on 7 February 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 November 2008
Fixed charge on purchased debts which fail to vest
Delivered: 6 November 2008
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Fixed charge on purchased debts which fail to vest and on…
4 November 2008
Floating charge
Delivered: 6 November 2008
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
11 August 2008
Legal mortgage
Delivered: 16 August 2008
Status: Satisfied on 5 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the south of st davids road letterston…
11 August 2008
Debenture
Delivered: 12 August 2008
Status: Satisfied on 5 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2001
Mortgage deed
Delivered: 28 September 2001
Status: Satisfied on 18 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Formerly evans and williams transport…
17 December 1999
Debenture
Delivered: 24 December 1999
Status: Satisfied on 18 December 2008
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…