UKBizDB.co.uk

POLLENDINE MOTORS (FRINTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pollendine Motors (frinton) Limited. The company was founded 35 years ago and was given the registration number 02286403. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House Etchells Road, West Timperley, Altrincham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:POLLENDINE MOTORS (FRINTON) LIMITED
Company Number:02286403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Lookers House Etchells Road, West Timperley, Altrincham, England, WA14 5XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lookers House, Etchells Road, West Timperley, Altrincham, England, WA14 5XS

Director19 February 2021Active
Lookers House, Etchells Road, West Timperley, Altrincham, England, WA14 5XS

Director10 January 2024Active
14 Hunt Way, Kirby Cross, Frinton On Sea, CO13 0RQ

Secretary-Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, England, WA14 5XS

Secretary20 December 2019Active
Lookers House, Etchells Road, West Timperley, Altrincham, England, WA14 5XS

Secretary04 July 2018Active
14 Linkside, Frinton On Sea, CO13 9EN

Secretary15 November 2001Active
4 Halstead Road, Kirby Cross, Frinton On Sea, CO13 0LW

Secretary05 October 1996Active
37, Warden House, 37 Manor Road, Colchester, England, CO3 3LX

Corporate Secretary31 December 2003Active
Lookers House, Etchells Road, West Timperley, Altrincham, England, WA14 5XS

Director19 February 2021Active
Lookers House, Etchells Road, West Timperley, Altrincham, England, WA14 5XS

Director04 July 2018Active
14 Hunt Way, Kirby Cross, Frinton On Sea, CO13 0RQ

Director-Active
Lookers House, Etchells Road, West Timperley, Altrincham, England, WA14 5XS

Director04 July 2018Active
Lookers House, Etchells Road, West Timperley, Altrincham, England, WA14 5XS

Director04 July 2018Active
132, Connaught Avenue, Frinton-On-Sea, United Kingdom, CO13 9AD

Director05 October 1996Active
Lookers House, Etchells Road, West Timperley, Altrincham, England, WA14 5XS

Director13 July 2020Active
Lookers House, Etchells Road, West Timperley, Altrincham, England, WA14 5XS

Director15 July 2019Active
49 Halstead Road, Kirby Cross, Frinton On Sea, CO13 0LR

Director05 October 1996Active
4 Halstead Road, Kirby Cross, Frinton On Sea, CO13 0LW

Director-Active
Lookers House, Etchells Road, West Timperley, Altrincham, England, WA14 5XS

Director31 December 2019Active

People with Significant Control

Lookers Motor Group Limited
Notified on:04 July 2018
Status:Active
Country of residence:England
Address:Lookers House, Etchells Road, Altrincham, England, WA14 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Dutton-Forshaw Motor Company Limited
Notified on:04 July 2018
Status:Active
Country of residence:United Kingdom
Address:Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Samantha Murray
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Lookers House, Etchells Road, Altrincham, England, WA14 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Warden Secretarial Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Warden House, 37, Manor Road, Colchester, England, CO3 3LX
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-10Accounts

Change account reference date company previous extended.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-04-07Change of constitution

Statement of companys objects.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.