P&S MOTORSPORT & CAR ACCESSORIES LIMITED
SOMERSET

Hellopages » Somerset » West Somerset » TA24 5BB

Company number 05188745
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address 53 THE AVENUE, MINEHEAD, SOMERSET, TA24 5BB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-23 GBP 2 . The most likely internet sites of P&S MOTORSPORT & CAR ACCESSORIES LIMITED are www.psmotorsportcaraccessories.co.uk, and www.p-s-motorsport-car-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Bishop's Lydeard is 16 miles; to Barry Docks Rail Station is 16.3 miles; to Cardiff Central Rail Station is 22.5 miles; to Cathays Rail Station is 23.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P S Motorsport Car Accessories Limited is a Private Limited Company. The company registration number is 05188745. P S Motorsport Car Accessories Limited has been working since 23 July 2004. The present status of the company is Active. The registered address of P S Motorsport Car Accessories Limited is 53 The Avenue Minehead Somerset Ta24 5bb. The company`s financial liabilities are £32.34k. It is £11.59k against last year. The cash in hand is £1.13k. It is £0.05k against last year. And the total assets are £42.13k, which is £1.48k against last year. BRIDGEMAN, Rebecca is a Secretary of the company. BRIDGEMAN, Paul is a Director of the company. BRIDGEMAN, Rebecca is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director SHARP, Samuel has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


p&s motorsport & car accessories Key Finiance

LIABILITIES £32.34k
+55%
CASH £1.13k
+4%
TOTAL ASSETS £42.13k
+3%
All Financial Figures

Current Directors

Secretary
BRIDGEMAN, Rebecca
Appointed Date: 23 July 2004

Director
BRIDGEMAN, Paul
Appointed Date: 23 July 2004
54 years old

Director
BRIDGEMAN, Rebecca
Appointed Date: 23 July 2004
45 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 26 July 2004
Appointed Date: 23 July 2004

Director
SHARP, Samuel
Resigned: 31 May 2007
Appointed Date: 23 July 2004
39 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 26 July 2004
Appointed Date: 23 July 2004

Persons With Significant Control

Mrs Rebecca Bridgeman
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Paul Bridgeman
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

P&S MOTORSPORT & CAR ACCESSORIES LIMITED Events

05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
22 Aug 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2

...
... and 26 more events
02 Aug 2004
Ad 26/07/04--------- £ si 99@1=99 £ ic 1/100
02 Aug 2004
Secretary resigned
02 Aug 2004
Director resigned
02 Aug 2004
Registered office changed on 02/08/04 from: suite 18, folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH
23 Jul 2004
Incorporation

P&S MOTORSPORT & CAR ACCESSORIES LIMITED Charges

13 August 2004
Debenture
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…