F.P.SMITH HOLDINGS (NEWARK AVENUE) LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE3 8YL

Company number 00525093
Status Active
Incorporation Date 28 October 1953
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 ninety-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 200,000 . The most likely internet sites of F.P.SMITH HOLDINGS (NEWARK AVENUE) LIMITED are www.fpsmithholdingsnewarkavenue.co.uk, and www.f-p-smith-holdings-newark-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eleven months. F P Smith Holdings Newark Avenue Limited is a Private Limited Company. The company registration number is 00525093. F P Smith Holdings Newark Avenue Limited has been working since 28 October 1953. The present status of the company is Active. The registered address of F P Smith Holdings Newark Avenue 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. Secretary PALMER, Barrie 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
52 years old

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

Resigned Directors

Secretary
PALMER, Barrie
Resigned: 01 October 2008

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

Director
SMITH, Margaret Mary
Resigned: 03 December 2009
111 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 Daniel Fitzjohn
Notified on: 1 June 2016
52 years old
Nature of control: Has significant influence or control

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

F P Smith Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

F.P.SMITH HOLDINGS (NEWARK AVENUE) LIMITED Events

24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
26 Jul 2016
Full accounts made up to 31 March 2016
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200,000

26 Oct 2015
Director's details changed for Daniel Fitzjohn on 23 October 2015
26 Oct 2015
Director's details changed for Mark Craig on 23 October 2015
...
... and 82 more events
30 Nov 1988
Return made up to 31/10/88; full list of members

22 Jan 1988
Full accounts made up to 31 March 1987

22 Jan 1988
Return made up to 09/10/87; full list of members

13 Dec 1986
Full 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 (NEWARK AVENUE) 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 15 February 2011
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
2 September 1981
Charge
Delivered: 9 September 1981
Status: Satisfied
Persons entitled: Hudland Bank Limited
Description: Fixed & floating charge on undertaking and all property and…