PRIOUS ONE LIMITED
WAKEFIELD M & S MOTORS (DURHAM) LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 1LX

Company number 01840006
Status Active
Incorporation Date 10 August 1984
Company Type Private Limited Company
Address 33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Director's details changed for Mr Neil Smillie on 1 October 2015. The most likely internet sites of PRIOUS ONE LIMITED are www.priousone.co.uk, and www.prious-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Prious One Limited is a Private Limited Company. The company registration number is 01840006. Prious One Limited has been working since 10 August 1984. The present status of the company is Active. The registered address of Prious One Limited is 33 George Street Wakefield West Yorkshire Wf1 1lx. . SMILLIE, Neil is a Director of the company. Secretary COLGRAVE, Kay has been resigned. Secretary MANTON, Gary Stephen has been resigned. Secretary SMILLIE, Neil has been resigned. Secretary SMILLIE, Neil has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director BIRBECK, John Howard James has been resigned. Director COOK, Robert has been resigned. Director FLETCHER, Janis Richardson has been resigned. Director MCPHAIL, Thomas James Allan has been resigned. Director MSF MOTOR GROUP LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
SMILLIE, Neil
Appointed Date: 27 June 1991
71 years old

Resigned Directors

Secretary
COLGRAVE, Kay
Resigned: 08 February 2001
Appointed Date: 01 January 2000

Secretary
MANTON, Gary Stephen
Resigned: 31 December 1999

Secretary
SMILLIE, Neil
Resigned: 26 August 2010
Appointed Date: 03 December 2007

Secretary
SMILLIE, Neil
Resigned: 01 November 2006
Appointed Date: 08 February 2001

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 03 December 2007
Appointed Date: 01 November 2006

Director
BIRBECK, John Howard James
Resigned: 27 June 1991
89 years old

Director
COOK, Robert
Resigned: 27 June 1991
80 years old

Director
FLETCHER, Janis Richardson
Resigned: 01 November 2006
Appointed Date: 07 December 1995
71 years old

Director
MCPHAIL, Thomas James Allan
Resigned: 20 September 2004
71 years old

Director
MSF MOTOR GROUP LIMITED
Resigned: 27 March 2009
Appointed Date: 03 December 2007

PRIOUS ONE LIMITED Events

16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

19 Oct 2015
Director's details changed for Mr Neil Smillie on 1 October 2015
23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
28 Apr 2015
Company name changed m & s motors (durham) LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27

...
... and 111 more events
24 Feb 1987
Company name changed 8TH marbick LIMITED\certificate issued on 24/02/87

19 Feb 1987
Accounts for a dormant company made up to 31 December 1986

18 Feb 1987
Particulars of mortgage/charge

18 Feb 1987
Particulars of mortgage/charge

24 Jan 1987
Director resigned;new director appointed

PRIOUS ONE LIMITED Charges

31 July 1998
Charge on vehicle stocks
Delivered: 31 July 1998
Status: Satisfied on 8 October 2004
Persons entitled: Fce Bank PLC
Description: Floating charge all used motor vehicles which are from time…
31 July 1998
Debenture
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1992
Debenture
Delivered: 3 December 1992
Status: Satisfied on 22 September 1999
Persons entitled: Ford Credit PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1992
A bulk deposit mortgage
Delivered: 3 December 1992
Status: Satisfied on 22 September 1999
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…
3 July 1992
Charge
Delivered: 10 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
21 July 1988
Fixed and floating charge
Delivered: 29 July 1988
Status: Satisfied on 29 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertakingand all property…
9 February 1987
Mortgage
Delivered: 18 February 1987
Status: Satisfied on 22 September 1999
Persons entitled: Ford Motor Credit Company Limited
Description: All moneys deposited with ford motor company limited…
9 February 1987
Floating charge
Delivered: 18 February 1987
Status: Satisfied on 8 October 2004
Persons entitled: Ford Motor Credit Company Limited
Description: (1) all motor vechicles (2) all sub hiring contractors…

Similar Companies

PRIOUS FOUR LIMITED PRIOUS LIMITED PRIOUS THREE LIMITED PRIOUS TWO LIMITED PRIP CLOUD LIMITED PRIP LIMITED PRIPAK LIMITED