Company number 00941214
Status Active
Incorporation Date 25 October 1968
Company Type Private Limited Company
Address UNIT 9 WALROW INDUSTRIAL ESTATE, COMMERCE WAY, HIGHBRIDGE, SOMERSET, TA9 4AG
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
GBP 5,001
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PETER EVANS STORAGE SYSTEMS LIMITED are www.peterevansstoragesystems.co.uk, and www.peter-evans-storage-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. Peter Evans Storage Systems Limited is a Private Limited Company.
The company registration number is 00941214. Peter Evans Storage Systems Limited has been working since 25 October 1968.
The present status of the company is Active. The registered address of Peter Evans Storage Systems Limited is Unit 9 Walrow Industrial Estate Commerce Way Highbridge Somerset Ta9 4ag. . THORNE, Christopher Kerslake is a Secretary of the company. BARRON, Andrew Joseph is a Director of the company. THORNE, Christopher Kerslake is a Director of the company. Secretary MARTIN, Elizabeth Jean has been resigned. Secretary TRICKEY, James John has been resigned. Director EVANS, Peter Arthur has been resigned. Director SIRRELL, Norman Edwin has been resigned. Director TRICKEY, James John has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
PETER EVANS STORAGE SYSTEMS LIMITED Events
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Secretary's details changed for Christopher Kerslake Thorne on 24 April 2015
11 May 2015
Director's details changed for Christopher Kerslake Thorne on 24 April 2015
...
... and 86 more events
13 Jul 1987
Return made up to 06/05/87; full list of members
15 May 1986
Accounts for a small company made up to 31 December 1985
15 May 1986
Return made up to 06/05/86; full list of members
15 May 1986
Registered office changed on 15/05/86 from: golf course road north road bath somerset
25 Oct 1968
Certificate of incorporation
5 January 2001
Mortgage debenture
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 January 2001
Legal mortgage
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as units at commerce way walrow…
18 January 1973
Legal charge
Delivered: 29 January 1973
Status: Satisfied
on 27 June 1996
Persons entitled: Barclays Bank LTD
Description: Industrial land at high-bridge, burnham on sea somerset.