PAINT SERVICES GROUP LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 2PW

Company number 00447039
Status Active
Incorporation Date 23 December 1947
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of PAINT SERVICES GROUP LIMITED are www.paintservicesgroup.co.uk, and www.paint-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paint Services Group Limited is a Private Limited Company. The company registration number is 00447039. Paint Services Group Limited has been working since 23 December 1947. The present status of the company is Active. The registered address of Paint Services Group Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. . SWAYNE, Anthony Edwin Thomas is a Secretary of the company. SWAYNE, Anthony Edwin Thomas is a Director of the company. WARDE, Geoffrey Colin is a Director of the company. YATES, Graham Richard is a Director of the company. Director LUNN ROCKLIFFE, David Craven has been resigned. Director WOOD, Anthony Kenneth has been resigned. Director WOOD, Lionel Harold has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director

Director
WARDE, Geoffrey Colin
Appointed Date: 28 April 2000
80 years old

Director

Resigned Directors

Director
LUNN ROCKLIFFE, David Craven
Resigned: 28 April 2000
100 years old

Director
WOOD, Anthony Kenneth
Resigned: 28 April 2000
96 years old

Director
WOOD, Lionel Harold
Resigned: 28 April 2000
99 years old

Persons With Significant Control

Graytone Limited
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PAINT SERVICES GROUP LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 19 October 2016 with updates
06 Jan 2016
Full accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,700

09 Jan 2015
Full accounts made up to 31 March 2014
...
... and 102 more events
25 Aug 1988
Secretary resigned;new secretary appointed

10 Mar 1988
Accounts made up to 31 March 1987

10 Mar 1988
Return made up to 29/02/88; full list of members

31 Dec 1986
Accounts for a small company made up to 31 March 1986

31 Dec 1986
Return made up to 29/12/86; full list of members

PAINT SERVICES GROUP LIMITED Charges

17 August 2011
Legal assignment
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 July 2011
Fixed charge on purchased debts which fail to vest
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
13 July 2011
Floating charge (all assets)
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
5 July 2011
Legal assignment
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 June 2011
Legal assignment
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
21 January 2011
Debenture
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2009
Deed of charge over credit balances
Delivered: 22 December 2009
Status: Satisfied on 27 August 2011
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re paint services group limited business…
20 September 2002
Guarantee & debenture
Delivered: 3 October 2002
Status: Satisfied on 27 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2000
Guarantee & debenture
Delivered: 8 May 2000
Status: Satisfied on 27 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1991
Debenture
Delivered: 6 February 1991
Status: Satisfied on 27 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1990
Legal charge
Delivered: 19 February 1990
Status: Satisfied on 14 December 1991
Persons entitled: Midland Bank PLC
Description: L/H property known as paint services (godalming) limited…
17 January 1986
Fixed and floating charge
Delivered: 22 January 1986
Status: Satisfied on 14 December 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…