PINEWAY ENTERPRISES LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 7RZ

Company number 04347335
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address REGENCY HOUSE 61A WALTON STREET, WALTON ON THE HILL, TADWORTH, SURREY, KT20 7RZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1 ; Director's details changed for Mr Kevin Wharton on 29 March 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of PINEWAY ENTERPRISES LIMITED are www.pinewayenterprises.co.uk, and www.pineway-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Chessington North Rail Station is 6.1 miles; to Salfords (Surrey) Rail Station is 6.7 miles; to Purley Rail Station is 6.9 miles; to Kingston Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pineway Enterprises Limited is a Private Limited Company. The company registration number is 04347335. Pineway Enterprises Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Pineway Enterprises Limited is Regency House 61a Walton Street Walton On The Hill Tadworth Surrey Kt20 7rz. The company`s financial liabilities are £567.12k. It is £-11.26k against last year. And the total assets are £0.01k, which is £-25.32k against last year. FRENCH, Gillian Elizabeth Ann is a Secretary of the company. WHARTON, Kevin is a Director of the company. Secretary BOWEN, Sharon has been resigned. Secretary WHARTON, Sheila has been resigned. Secretary WHARTON, Sheila has been resigned. Secretary WHARTON, Sheila has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director WHARTON, Kevin has been resigned. Director WHARTON, Kevin has been resigned. Director WHARTON, Marion has been resigned. Director WHARTON, Sheila has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


pineway enterprises Key Finiance

LIABILITIES £567.12k
-2%
CASH n/a
TOTAL ASSETS £0.01k
-100%
All Financial Figures

Current Directors

Secretary
FRENCH, Gillian Elizabeth Ann
Appointed Date: 01 September 2008

Director
WHARTON, Kevin
Appointed Date: 02 January 2009
61 years old

Resigned Directors

Secretary
BOWEN, Sharon
Resigned: 01 January 2007
Appointed Date: 04 December 2003

Secretary
WHARTON, Sheila
Resigned: 31 August 2008
Appointed Date: 01 January 2007

Secretary
WHARTON, Sheila
Resigned: 01 February 2005
Appointed Date: 01 February 2005

Secretary
WHARTON, Sheila
Resigned: 01 December 2003
Appointed Date: 05 March 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 25 March 2002
Appointed Date: 04 January 2002

Director
WHARTON, Kevin
Resigned: 01 January 2009
Appointed Date: 22 November 2002
61 years old

Director
WHARTON, Kevin
Resigned: 04 October 2002
Appointed Date: 05 March 2002
61 years old

Director
WHARTON, Marion
Resigned: 02 January 2009
Appointed Date: 01 January 2009
89 years old

Director
WHARTON, Sheila
Resigned: 31 August 2008
Appointed Date: 31 March 2004
63 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 05 March 2002
Appointed Date: 04 January 2002

PINEWAY ENTERPRISES LIMITED Events

03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

03 Jun 2016
Director's details changed for Mr Kevin Wharton on 29 March 2016
08 Apr 2016
Total exemption small company accounts made up to 31 January 2016
09 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1

19 Mar 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 60 more events
11 Mar 2002
Secretary resigned
11 Mar 2002
New secretary appointed
11 Mar 2002
Director resigned
11 Mar 2002
New director appointed
04 Jan 2002
Incorporation

PINEWAY ENTERPRISES LIMITED Charges

18 December 2013
Charge code 0434 7335 0012
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 112 hithermoor road, stanwell moor t/no…
13 May 2013
Charge code 0434 7335 0011
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 255 lodge causeway, fishponds, bristol t/no BL20326…
13 May 2013
Charge code 0434 7335 0010
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 4, 115 broughton crescent, longbridge, birmingham t/no…
29 March 2013
Debenture deed
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2012
Mortgage
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 112 hithermoor road stanwell moor staines t/no SY562663.
29 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 3 austin fields kings lynn norfolk.
21 December 2007
Legal charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 255 lodge causeway bristol t/no: BL20326.
31 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 112 hithermoor road, stanwell moor, nr…
24 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 7 ashmead business centre ashmead…
2 June 2004
Legal charge
Delivered: 4 June 2004
Status: Satisfied on 8 April 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 170 henleaze road, henleaze, bristol.
8 October 2003
Legal charge
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6-7 lomax street off princess street rochdale OL12 oha.
30 June 2003
Legal charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a flat 4, 115 broughton crescent…