P.F.K. LING LIMITED
NORFOLK

Hellopages » Norfolk » South Norfolk » IP20 9DW

Company number 00710435
Status Active
Incorporation Date 13 December 1961
Company Type Private Limited Company
Address 55 MENDHAM LANE, HARLESTON, NORFOLK, IP20 9DW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr Matthew James Barwick as a director on 22 February 2017; Registration of charge 007104350007, created on 7 February 2017; Satisfaction of charge 007104350006 in full. The most likely internet sites of P.F.K. LING LIMITED are www.pfkling.co.uk, and www.p-f-k-ling.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. The distance to to Attleborough Rail Station is 14.4 miles; to Buckenham Rail Station is 15.4 miles; to Brundall Rail Station is 16.2 miles; to Melton (Suffolk) Rail Station is 20.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P F K Ling Limited is a Private Limited Company. The company registration number is 00710435. P F K Ling Limited has been working since 13 December 1961. The present status of the company is Active. The registered address of P F K Ling Limited is 55 Mendham Lane Harleston Norfolk Ip20 9dw. . BARKSHIRE, Paul Marshall Charles is a Director of the company. BARWICK, Matthew James is a Director of the company. JARY, Anne Mabel is a Director of the company. JARY, Christopher James is a Director of the company. JARY, David John is a Director of the company. Secretary JARY, Anne Mabel has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
BARKSHIRE, Paul Marshall Charles
Appointed Date: 16 April 2004
63 years old

Director
BARWICK, Matthew James
Appointed Date: 22 February 2017
44 years old

Director
JARY, Anne Mabel

84 years old

Director
JARY, Christopher James
Appointed Date: 25 January 1992
57 years old

Director
JARY, David John

88 years old

Resigned Directors

Secretary
JARY, Anne Mabel
Resigned: 30 September 2014

Persons With Significant Control

Mrs Anne Mabel Jary
Notified on: 5 October 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Jary
Notified on: 5 October 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.F.K. LING LIMITED Events

22 Feb 2017
Appointment of Mr Matthew James Barwick as a director on 22 February 2017
07 Feb 2017
Registration of charge 007104350007, created on 7 February 2017
31 Jan 2017
Satisfaction of charge 007104350006 in full
18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
...
... and 85 more events
24 Nov 1987
Return made up to 05/11/87; full list of members

18 Mar 1987
Accounts for a medium company made up to 31 December 1985

16 Mar 1987
Gazettable document

24 Jan 1987
Return made up to 05/11/86; full list of members

13 Dec 1961
Incorporation

P.F.K. LING LIMITED Charges

7 February 2017
Charge code 0071 0435 0007
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Contains fixed charge…
24 October 2014
Charge code 0071 0435 0006
Delivered: 3 November 2014
Status: Satisfied on 31 January 2017
Persons entitled: Black Horse Limited
Description: A debenture taking fixed and floating charges over all the…
19 August 2013
Charge code 0071 0435 0005
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lings wharf, riverside road, lowestoft, suffolk t/no…
7 May 2013
Charge code 0071 0435 0004
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 March 2008
Mortgage debenture
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Honda Finance Europe PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2006
Charge of securites (UK)
Delivered: 10 November 2006
Status: Satisfied on 28 October 2013
Persons entitled: National Westminster Bank PLC
Description: Any stocks shares bonds warrants or securities,. See the…
31 August 2005
Debenture
Delivered: 3 September 2005
Status: Satisfied on 28 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…