PRUCE NEWMAN PIPEWORK LIMITED
NORFOLK

Hellopages » Norfolk » South Norfolk » NR18 0QJ

Company number 01111151
Status Active
Incorporation Date 1 May 1973
Company Type Private Limited Company
Address AYTON RD, WYMONDHAM, NORFOLK, NR18 0QJ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 4 December 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 110,100 . The most likely internet sites of PRUCE NEWMAN PIPEWORK LIMITED are www.prucenewmanpipework.co.uk, and www.pruce-newman-pipework.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Spooner Row Rail Station is 2.8 miles; to Attleborough Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pruce Newman Pipework Limited is a Private Limited Company. The company registration number is 01111151. Pruce Newman Pipework Limited has been working since 01 May 1973. The present status of the company is Active. The registered address of Pruce Newman Pipework Limited is Ayton Rd Wymondham Norfolk Nr18 0qj. . EDWARDS, Barry Norman is a Director of the company. MOORSE, Timothy William is a Director of the company. NEWMAN, Brian is a Director of the company. NEWMAN, Graham Brian is a Director of the company. PRUCE, Alan John is a Director of the company. PRUCE, Shirley Doreen is a Director of the company. Secretary PRUCE, Shirley Doreen has been resigned. Director NEWMAN, Brian has been resigned. Director NEWMAN, Gwendonline Mary has been resigned. Director PRUCE, Shirley Doreen has been resigned. The company operates in "Other construction installation".


Current Directors

Director

Director
MOORSE, Timothy William
Appointed Date: 01 June 2001
59 years old

Director
NEWMAN, Brian
Appointed Date: 01 June 2012
91 years old

Director
NEWMAN, Graham Brian
Appointed Date: 01 June 1994
59 years old

Director
PRUCE, Alan John
Appointed Date: 01 June 1994
58 years old

Director
PRUCE, Shirley Doreen
Appointed Date: 01 June 2012
90 years old

Resigned Directors

Secretary
PRUCE, Shirley Doreen
Resigned: 18 April 2013

Director
NEWMAN, Brian
Resigned: 01 June 2001
91 years old

Director
NEWMAN, Gwendonline Mary
Resigned: 31 December 1991
95 years old

Director
PRUCE, Shirley Doreen
Resigned: 01 June 2001
90 years old

Persons With Significant Control

Mr Timothy William Moorse
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Graham Brian Newman
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Alan John Pruce
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

PRUCE NEWMAN PIPEWORK LIMITED Events

10 Jan 2017
Full accounts made up to 31 May 2016
09 Dec 2016
Confirmation statement made on 4 December 2016 with updates
08 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 110,100

17 Aug 2015
Full accounts made up to 31 May 2015
17 Aug 2015
Director's details changed for Barry Norman Edwards on 14 August 2015
...
... and 101 more events
06 Sep 1987
Full accounts made up to 31 May 1987

06 Sep 1987
Return made up to 12/08/87; full list of members

02 Sep 1986
Full accounts made up to 31 May 1986

02 Sep 1986
Return made up to 01/09/86; full list of members

01 May 1973
Incorporation

PRUCE NEWMAN PIPEWORK LIMITED Charges

9 November 2005
Legal charge
Delivered: 11 November 2005
Status: Satisfied on 26 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at ayton road wymondham norfolk. By…
1 June 2004
Rent deposit deed
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Mge Kemp (Properties) Limited
Description: The sum of £1,800 due under the rent deposit deed.
29 January 1999
Legal mortgage
Delivered: 8 February 1999
Status: Satisfied on 26 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 11 repton court burnt mills…
29 January 1999
Legal mortgage
Delivered: 5 February 1999
Status: Satisfied on 26 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ayton road wymondham norfolk t/no…
29 January 1999
Mortgage debenture
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 January 1999
Legal mortgage
Delivered: 5 February 1999
Status: Satisfied on 26 May 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property situate in ayton road wymondham norfolk t/no:…
23 August 1990
Legal charge
Delivered: 11 September 1990
Status: Satisfied on 23 March 1999
Persons entitled: Midland Bank PLC
Description: F/H site off station road wymondham, norfolk.
1 December 1989
Legal charge
Delivered: 11 December 1989
Status: Satisfied on 1 March 2000
Persons entitled: Midland Bank PLC
Description: Unit 11 repton court off repton close burnt mills…
24 August 1984
Charge
Delivered: 3 September 1984
Status: Satisfied on 23 March 1999
Persons entitled: Midland Bank PLC
Description: All books debts & other debts present & future.
3 April 1978
Mortgage
Delivered: 6 April 1978
Status: Satisfied on 21 August 1991
Persons entitled: Midland Bank LTD
Description: Leasehold lands and premises being industrial premises at…
20 January 1978
Floating charge
Delivered: 25 January 1978
Status: Satisfied on 23 March 1999
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…