PRIOUS TWO LIMITED
WAKEFIELD FLETCHER DEALERSHIP LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 1LX
Company number 03112577
Status Active
Incorporation Date 11 October 1995
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 ninety-seven events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 52,702 . The most likely internet sites of PRIOUS TWO LIMITED are www.prioustwo.co.uk, and www.prious-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Prious Two Limited is a Private Limited Company. The company registration number is 03112577. Prious Two Limited has been working since 11 October 1995. The present status of the company is Active. The registered address of Prious Two Limited is 33 George Street Wakefield West Yorkshire Wf1 1lx. . SMILLIE, Neil is a Director of the company. Secretary KIRKLEY, Keith 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. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED 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. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
SMILLIE, Neil
Appointed Date: 07 December 1995
71 years old

Resigned Directors

Secretary
KIRKLEY, Keith
Resigned: 07 December 1995
Appointed Date: 30 October 1995

Secretary
MANTON, Gary Stephen
Resigned: 30 November 1999
Appointed Date: 07 December 1995

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

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 October 1995
Appointed Date: 11 October 1995

Director
FLETCHER, Janis Richardson
Resigned: 01 November 2006
Appointed Date: 30 October 1995
71 years old

Director
MCPHAIL, Thomas James Allan
Resigned: 20 September 2004
Appointed Date: 07 December 1995
71 years old

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

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 October 1995
Appointed Date: 11 October 1995

Persons With Significant Control

Prious Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIOUS TWO LIMITED Events

12 Oct 2016
Confirmation statement made on 4 October 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 52,702

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
...
... and 87 more events
10 Nov 1995
New secretary appointed
10 Nov 1995
New director appointed
10 Nov 1995
Registered office changed on 10/11/95 from: 12 york place, leeds, west yorkshire, LS1 2DS
30 Oct 1995
Company name changed yorkco 148 LIMITED\certificate issued on 30/10/95
11 Oct 1995
Incorporation

PRIOUS TWO LIMITED Charges

31 July 1998
Debenture
Delivered: 31 July 1998
Status: Satisfied on 29 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1997
Fixed and floating charge
Delivered: 7 January 1997
Status: Satisfied on 29 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1995
Mortgage debenture
Delivered: 21 December 1995
Status: Satisfied on 22 September 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…