POLLENDINE MOTORS (FRINTON) LIMITED
ESSEX

Hellopages » Essex » Tendring » CO13 9AD

Company number 02286403
Status Active
Incorporation Date 11 August 1988
Company Type Private Limited Company
Address 132 CONNAUGHT AVENUE, FRINTON ON SEA, ESSEX, CO13 9AD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Director's details changed for Mrs Samantha Murray on 1 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of POLLENDINE MOTORS (FRINTON) LIMITED are www.pollendinemotorsfrinton.co.uk, and www.pollendine-motors-frinton.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-seven years and two months. The distance to to Clacton-on-Sea Rail Station is 4.8 miles; to Harwich International Rail Station is 7.7 miles; to Felixstowe Rail Station is 10.1 miles; to Trimley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pollendine Motors Frinton Limited is a Private Limited Company. The company registration number is 02286403. Pollendine Motors Frinton Limited has been working since 11 August 1988. The present status of the company is Active. The registered address of Pollendine Motors Frinton Limited is 132 Connaught Avenue Frinton On Sea Essex Co13 9ad. The company`s financial liabilities are £1245.26k. It is £256.87k against last year. And the total assets are £1439.56k, which is £235.24k against last year. WARDEN SECRETARIAL LIMITED is a Secretary of the company. MURRAY, Samantha is a Director of the company. Secretary CAWDRY, John has been resigned. Secretary MURRAY, Samantha has been resigned. Secretary VINNELL, Max has been resigned. Director CAWDRY, John has been resigned. Director VINNELL, Carl has been resigned. Director VINNELL, Max has been resigned. The company operates in "Sale of used cars and light motor vehicles".


pollendine motors (frinton) Key Finiance

LIABILITIES £1245.26k
+25%
CASH n/a
TOTAL ASSETS £1439.56k
+19%
All Financial Figures

Current Directors

Secretary
WARDEN SECRETARIAL LIMITED
Appointed Date: 31 December 2003

Director
MURRAY, Samantha
Appointed Date: 05 October 1996
57 years old

Resigned Directors

Secretary
CAWDRY, John
Resigned: 05 October 1996

Secretary
MURRAY, Samantha
Resigned: 31 December 2003
Appointed Date: 15 November 2001

Secretary
VINNELL, Max
Resigned: 15 November 2001
Appointed Date: 05 October 1996

Director
CAWDRY, John
Resigned: 05 October 1996
76 years old

Director
VINNELL, Carl
Resigned: 31 December 2003
Appointed Date: 05 October 1996
60 years old

Director
VINNELL, Max
Resigned: 15 November 2001
82 years old

Persons With Significant Control

Mrs Samantha Murray
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Warden Secretarial Ltd
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

POLLENDINE MOTORS (FRINTON) LIMITED Events

12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
01 Jul 2016
Director's details changed for Mrs Samantha Murray on 1 July 2016
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 47,500

26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
20 Sep 1988
Accounting reference date notified as 31/12

15 Sep 1988
Registered office changed on 15/09/88 from: 14 hunt way frinton on sea essex

01 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Sep 1988
Registered office changed on 01/09/88 from: alpha searches & formations LTD. 50 old street london EC1V 9AQ

11 Aug 1988
Incorporation

POLLENDINE MOTORS (FRINTON) LIMITED Charges

27 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2008
Charge on vehicle stocks
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Floating charge all present and future property and assets…
11 August 1999
Debenture
Delivered: 17 August 1999
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1998
Debenture
Delivered: 29 October 1998
Status: Satisfied on 13 December 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1997
Floating charge on vehicle stocks
Delivered: 8 February 1997
Status: Satisfied on 12 November 1998
Persons entitled: The First Personal Bank PLC
Description: By way of floating charge all used motor vehicles which are…
16 January 1991
Single debenture
Delivered: 24 January 1991
Status: Satisfied on 11 February 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1991
Debenture deed
Delivered: 24 January 1991
Status: Satisfied on 25 November 2002
Persons entitled: Pollendine Motors Limited
Description: Fixed and floating charges over the undertaking and all…