PYE COMMERCIALS (PRESTON) LTD
PRESTON

Hellopages » Lancashire » Preston » PR2 5NN

Company number 05086187
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address UNIT 22 RED SCAR INDUSTRIAL ESTATE, LONGRIDGE ROAD, RIBBLETON, PRESTON, PR2 5NN
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-two events have happened. The last three records are Termination of appointment of Ann Rice as a director on 25 November 2016; Termination of appointment of Ann Rice as a secretary on 25 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PYE COMMERCIALS (PRESTON) LTD are www.pyecommercialspreston.co.uk, and www.pye-commercials-preston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Pye Commercials Preston Ltd is a Private Limited Company. The company registration number is 05086187. Pye Commercials Preston Ltd has been working since 26 March 2004. The present status of the company is Active. The registered address of Pye Commercials Preston Ltd is Unit 22 Red Scar Industrial Estate Longridge Road Ribbleton Preston Pr2 5nn. . MAKIM, Martin John is a Director of the company. MORRIS, Denise is a Director of the company. ROGERSON, David is a Director of the company. Secretary DUXBURY, Kirsty has been resigned. Secretary RICE, Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DUXBURY, Ian Christopher has been resigned. Director DUXBURY, Kirsty has been resigned. Director RICE, Ann has been resigned. Director RICHARDSON, Ian Thomas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
MAKIM, Martin John
Appointed Date: 06 April 2004
63 years old

Director
MORRIS, Denise
Appointed Date: 12 January 2012
73 years old

Director
ROGERSON, David
Appointed Date: 12 January 2012
73 years old

Resigned Directors

Secretary
DUXBURY, Kirsty
Resigned: 12 January 2012
Appointed Date: 06 April 2004

Secretary
RICE, Ann
Resigned: 25 November 2016
Appointed Date: 12 January 2012

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 March 2004
Appointed Date: 26 March 2004

Director
DUXBURY, Ian Christopher
Resigned: 12 January 2012
Appointed Date: 06 April 2004
57 years old

Director
DUXBURY, Kirsty
Resigned: 12 January 2012
Appointed Date: 06 April 2004
55 years old

Director
RICE, Ann
Resigned: 25 November 2016
Appointed Date: 12 January 2012
63 years old

Director
RICHARDSON, Ian Thomas
Resigned: 31 August 2013
Appointed Date: 12 January 2012
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 March 2004
Appointed Date: 26 March 2004

PYE COMMERCIALS (PRESTON) LTD Events

28 Jan 2017
Termination of appointment of Ann Rice as a director on 25 November 2016
28 Jan 2017
Termination of appointment of Ann Rice as a secretary on 25 November 2016
26 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 49,600

07 Jun 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 59,100

...
... and 42 more events
21 Apr 2004
New secretary appointed;new director appointed
21 Apr 2004
Registered office changed on 21/04/04 from: 101A liverpool road cadishead manchester M44 5BG
30 Mar 2004
Director resigned
30 Mar 2004
Secretary resigned
26 Mar 2004
Incorporation

PYE COMMERCIALS (PRESTON) LTD Charges

28 July 2011
All assets debenture
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…