F.P.SMITH(HOLDINGS)LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE3 8YL
Company number 00359860
Status Active
Incorporation Date 14 March 1940
Company Type Private Limited Company
Address STURROCK WAY BRETTON WAY, BRETTON, PETERBOROUGH, CAMBRIDGESHIRE, PE3 8YL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 679,455 . The most likely internet sites of F.P.SMITH(HOLDINGS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eleven months. F P Smith Holdings Limited is a Private Limited Company. The company registration number is 00359860. F P Smith Holdings Limited has been working since 14 March 1940. The present status of the company is Active. The registered address of F P Smith Holdings Limited is Sturrock Way Bretton Way Bretton Peterborough Cambridgeshire Pe3 8yl. . EDWARDS, Mark Alan is a Secretary of the company. CRAIG, Mark is a Director of the company. EDWARDS, Mark Alan is a Director of the company. FITZJOHN, Daniel is a Director of the company. FITZJOHN, Sarah Jane is a Director of the company. WISNIEWSKI, Jane Margaret is a Director of the company. WISNIEWSKI, Matthew George is a Director of the company. Secretary PALMER, Barrie has been resigned. Director DIXON, Trevor William has been resigned. Director SMITH, Francis Percival has been resigned. Director SMITH, Margaret Mary has been resigned. Director WILSON, Keith William has been resigned. Director WISNIEWSKI, George has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
EDWARDS, Mark Alan
Appointed Date: 01 October 2008

Director
CRAIG, Mark
Appointed Date: 03 April 2002
70 years old

Director
EDWARDS, Mark Alan
Appointed Date: 01 April 2010
53 years old

Director
FITZJOHN, Daniel
Appointed Date: 01 June 2004
53 years old

Director
FITZJOHN, Sarah Jane
Appointed Date: 25 July 2006
52 years old

Director

Director
WISNIEWSKI, Matthew George
Appointed Date: 25 July 2006
50 years old

Resigned Directors

Secretary
PALMER, Barrie
Resigned: 01 October 2008

Director
DIXON, Trevor William
Resigned: 31 March 2010
Appointed Date: 03 April 2002
86 years old

Director
SMITH, Francis Percival
Resigned: 15 April 1992
110 years old

Director
SMITH, Margaret Mary
Resigned: 03 December 2009
112 years old

Director
WILSON, Keith William
Resigned: 06 February 2009
92 years old

Director
WISNIEWSKI, George
Resigned: 12 October 2001
78 years old

Persons With Significant Control

Mr Mark Alan Edwards
Notified on: 1 June 2016
53 years old
Nature of control: Has significant influence or control

Mrs Jane Margaret Wisniewski
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Daniel Fitzjohn
Notified on: 1 June 2016
53 years old
Nature of control: Has significant influence or control

F.P.SMITH(HOLDINGS)LIMITED Events

24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
27 Jul 2016
Group of companies' accounts made up to 31 March 2016
05 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 679,455

05 Nov 2015
Director's details changed for Matthew George Wisniewski on 1 October 2014
05 Nov 2015
Director's details changed for Mrs Jane Margaret Wisniewski on 1 October 2014
...
... and 96 more events
23 Jan 1988
Full group accounts made up to 31 March 1987
23 Jan 1988
Return made up to 09/10/87; full list of members

26 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Dec 1986
Group of companies' accounts made up to 31 March 1986
13 Dec 1986
Return made up to 27/10/86; full list of members

F.P.SMITH(HOLDINGS)LIMITED Charges

6 November 2009
Guarantee & debenture
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 1993
Charge
Delivered: 19 February 1993
Status: Satisfied on 17 July 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
13 September 1989
Legal charge
Delivered: 19 September 1989
Status: Satisfied on 13 March 2010
Persons entitled: Midland Bank PLC
Description: F/H land at the junction of bretton way and sturrock way…
24 August 1988
Fixed and floating charge
Delivered: 31 August 1988
Status: Satisfied on 17 July 2010
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…
14 July 1988
Legal charge
Delivered: 20 July 1988
Status: Satisfied on 13 March 2010
Persons entitled: Midland Bank PLC
Description: Land at sturrock way, bretton, peterborough cambridgeshire.
4 March 1983
Legal charge
Delivered: 9 March 1983
Status: Satisfied on 19 January 1990
Persons entitled: United Dominions Trust Limited
Description: F/H - mercury garage station road, ilkeston, derbyshire.
2 September 1981
Charge
Delivered: 9 September 1981
Status: Satisfied on 13 March 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts floating charge…
27 February 1962
Charge
Delivered: 8 March 1962
Status: Satisfied on 10 September 1994
Persons entitled: Midland Bank PLC
Description: (See doc M38). Undertaking and all property and assets…
26 February 1960
Legal charge
Delivered: 14 March 1960
Status: Satisfied on 13 March 2010
Persons entitled: Mobil Oil Company LTD
Description: 218/226 (even) lincoln rd, peterborough, together with the…