PURSEYS GARAGE LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 1SH
Company number 00393243
Status Active
Incorporation Date 16 February 1945
Company Type Private Limited Company
Address MALTRAVERS HOUSE, PETTERS WAY, YEOVIL, SOMERSET, BA20 1SH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PURSEYS GARAGE LIMITED are www.purseysgarage.co.uk, and www.purseys-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and twelve months. The distance to to Thornford Rail Station is 3 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.3 miles; to Crewkerne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Purseys Garage Limited is a Private Limited Company. The company registration number is 00393243. Purseys Garage Limited has been working since 16 February 1945. The present status of the company is Active. The registered address of Purseys Garage Limited is Maltravers House Petters Way Yeovil Somerset Ba20 1sh. The company`s financial liabilities are £163.33k. It is £-119.26k against last year. The cash in hand is £186.42k. It is £84.06k against last year. And the total assets are £232.63k, which is £-564.8k against last year. PURSEY, Alan is a Secretary of the company. PURSEY, Alan is a Director of the company. PURSEY, Dawn is a Director of the company. PURSEY, Guy Dennis is a Director of the company. Secretary PURSEY, Jane has been resigned. Director COULSON, Clive has been resigned. Director PURSEY, Cecil Dennis Albert has been resigned. The company operates in "Sale of new cars and light motor vehicles".


purseys garage Key Finiance

LIABILITIES £163.33k
-43%
CASH £186.42k
+82%
TOTAL ASSETS £232.63k
-71%
All Financial Figures

Current Directors

Secretary
PURSEY, Alan
Appointed Date: 24 November 1992

Director
PURSEY, Alan

74 years old

Director
PURSEY, Dawn

88 years old

Director
PURSEY, Guy Dennis

77 years old

Resigned Directors

Secretary
PURSEY, Jane
Resigned: 24 November 1992

Director
COULSON, Clive
Resigned: 09 December 1992
97 years old

Director
PURSEY, Cecil Dennis Albert
Resigned: 02 January 2005
101 years old

Persons With Significant Control

Mr Alan Pursey
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PURSEYS GARAGE LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Jan 2017
Confirmation statement made on 23 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,605

13 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,605

...
... and 78 more events
15 Jul 1987
Full accounts made up to 30 June 1986

30 Jan 1987
Full accounts made up to 30 June 1985

30 Jan 1987
Return made up to 28/10/86; full list of members

14 Jan 1987
Declaration of satisfaction of mortgage/charge

12 Dec 1986
Particulars of mortgage/charge

PURSEYS GARAGE LIMITED Charges

27 January 2014
Charge code 0039 3243 0006
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Alan Pursey, Daniel George Pursey, Thomas Pursey
Description: Land and premises adjoining purseys garage at main street…
18 August 2005
Debenture
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1991
Mortgage & general charge
Delivered: 28 June 1991
Status: Satisfied on 18 August 2005
Persons entitled: Texaco Limited.
Description: Pursey garage walton street somerset.
31 May 1989
Assignment
Delivered: 2 June 1989
Status: Satisfied on 20 February 1991
Persons entitled: Lombard North Central Public Limited Company
Description: All bulk deposit monies lodged with general motors…
28 November 1986
Legal charge
Delivered: 12 December 1986
Status: Satisfied on 11 September 1991
Persons entitled: Mobil Oil Company Limited
Description: Piece or parcel of land k/a purseys garage forecourt main…
27 August 1951
Legal charge
Delivered: 1 September 1951
Status: Satisfied on 18 August 2005
Persons entitled: Westminster Bank LTD
Description: Garage and premises at 89 high street, and garage…