PALMDALE MOTORS LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 05397799
Status Active
Incorporation Date 18 March 2005
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTS, UNITED KINGDOM, WD3 1ET
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of PALMDALE MOTORS LIMITED are www.palmdalemotors.co.uk, and www.palmdale-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Palmdale Motors Limited is a Private Limited Company. The company registration number is 05397799. Palmdale Motors Limited has been working since 18 March 2005. The present status of the company is Active. The registered address of Palmdale Motors Limited is Hamilton House 25 High Street Rickmansworth Herts United Kingdom Wd3 1et. . HUNT, Brenda Rose is a Secretary of the company. WINSTON, Ashley is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
HUNT, Brenda Rose
Appointed Date: 18 March 2005

Director
WINSTON, Ashley
Appointed Date: 18 March 2005
50 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 March 2005
Appointed Date: 18 March 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 March 2005
Appointed Date: 18 March 2005

Persons With Significant Control

Mr Ashley Winston
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

PALMDALE MOTORS LIMITED Events

30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT to Hamilton House 25 High Street Rickmansworth Herts WD3 1ET on 10 September 2015
...
... and 28 more events
08 Apr 2005
Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100
08 Apr 2005
New director appointed
31 Mar 2005
Secretary resigned
31 Mar 2005
Director resigned
18 Mar 2005
Incorporation

PALMDALE MOTORS LIMITED Charges

8 March 2012
Debenture
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…