This company is commonly known as Pullingers Leisure Vehicles Ltd.. The company was founded 30 years ago and was given the registration number 02851462. The firm's registered office is in HALSTEAD. You can find them at The Motorhome Centre Sudbury Road, Main A131, Little Maplestead, Halstead, Essex. This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | PULLINGERS LEISURE VEHICLES LTD. |
---|---|---|
Company Number | : | 02851462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1993 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Motorhome Centre Sudbury Road, Main A131, Little Maplestead, Halstead, Essex, England, CO9 2SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Motorhome Centre, Sudbury Road, Main A131, Little Maplestead, Halstead, England, CO9 2SE | Secretary | 08 September 1993 | Active |
The Motorhome Centre, Sudbury Road, Main A131, Little Maplestead, Halstead, England, CO9 2SE | Director | 01 January 2018 | Active |
The Motorhome Centre, Sudbury Road, Main A131, Little Maplestead, Halstead, England, CO9 2SE | Director | 08 September 1993 | Active |
The Motorhome Centre, Sudbury Road, Main A131, Little Maplestead, Halstead, England, CO9 2SE | Director | 08 September 1993 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 September 1993 | Active |
11 Abbey Meadow, Sible Hedingham, Halstead, CO9 3QS | Director | 08 September 1993 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 September 1993 | Active |
Mr Barry Christopher Pullinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Motorhome Centre, Sudbury Road, Main A131, Halstead, England, CO9 2SE |
Nature of control | : |
|
Mrs Jane Betty Pullinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Motorhome Centre, Sudbury Road, Main A131, Halstead, England, CO9 2SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Change of constitution | Statement of companys objects. | Download |
2020-07-31 | Capital | Capital allotment shares. | Download |
2020-07-31 | Incorporation | Memorandum articles. | Download |
2020-07-31 | Resolution | Resolution. | Download |
2020-07-30 | Capital | Capital variation of rights attached to shares. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Officers | Change person director company with change date. | Download |
2020-06-10 | Officers | Change person director company with change date. | Download |
2020-06-10 | Officers | Change person secretary company with change date. | Download |
2020-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.