About

Registered Number: 00442329
Date of Incorporation: 17/09/1947 (76 years and 7 months ago)
Company Status: Active
Registered Address: Paynes Garages Ltd, Watling Street, Hinckley, LE10 3ED,

 

Established in 1947, Paynes Garages Ltd has its registered office in Hinckley, it's status at Companies House is "Active". This business is registered for VAT in the UK. The company has one director listed as Hunt, Steven. 251-500 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Steven 01 January 1999 03 November 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 22 July 2015
MR04 - N/A 20 May 2015
MR04 - N/A 20 May 2015
MR04 - N/A 20 May 2015
MR01 - N/A 16 February 2015
MR01 - N/A 13 February 2015
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 29 November 2013
CH03 - Change of particulars for secretary 29 November 2013
AA - Annual Accounts 18 July 2013
MISC - Miscellaneous document 25 February 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 15 November 2010
MG01 - Particulars of a mortgage or charge 13 November 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 19 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2004
RESOLUTIONS - N/A 08 June 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 21 November 2003
395 - Particulars of a mortgage or charge 19 June 2003
AA - Annual Accounts 23 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 25 September 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
363s - Annual Return 14 November 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
AA - Annual Accounts 21 June 2000
363a - Annual Return 24 November 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
AA - Annual Accounts 12 October 1999
353 - Register of members 12 October 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 October 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
363a - Annual Return 30 October 1998
AA - Annual Accounts 29 October 1998
363a - Annual Return 02 November 1997
AA - Annual Accounts 02 November 1997
363a - Annual Return 21 November 1996
AA - Annual Accounts 15 October 1996
363x - Annual Return 22 December 1995
AA - Annual Accounts 31 October 1995
395 - Particulars of a mortgage or charge 11 July 1995
363x - Annual Return 27 October 1994
AA - Annual Accounts 25 October 1994
363x - Annual Return 25 January 1994
AA - Annual Accounts 22 June 1993
395 - Particulars of a mortgage or charge 01 June 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 15 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1992
AA - Annual Accounts 19 February 1992
363b - Annual Return 06 February 1992
363a - Annual Return 30 July 1991
AA - Annual Accounts 10 May 1991
288 - N/A 01 May 1991
395 - Particulars of a mortgage or charge 07 March 1991
395 - Particulars of a mortgage or charge 07 March 1991
395 - Particulars of a mortgage or charge 07 March 1991
287 - Change in situation or address of Registered Office 24 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 24 November 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
363 - Annual Return 11 April 1988
395 - Particulars of a mortgage or charge 07 April 1988
AA - Annual Accounts 22 March 1988
363 - Annual Return 28 March 1987
AA - Annual Accounts 17 January 1987
GAZ(U) - N/A 25 October 1986
NEWINC - New incorporation documents 17 September 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Outstanding

N/A

A registered charge 13 February 2015 Outstanding

N/A

Legal charge 11 November 2010 Fully Satisfied

N/A

Debenture 10 June 2003 Fully Satisfied

N/A

Charge over bulk deposit and other receivables 05 July 1995 Fully Satisfied

N/A

A bulk deposit mortgage 26 May 1993 Fully Satisfied

N/A

Debenture 06 March 1991 Outstanding

N/A

A bulk deposit mortgage 06 March 1991 Fully Satisfied

N/A

A charge on vehicle stocks 06 March 1991 Outstanding

N/A

Charge 11 May 1988 Fully Satisfied

N/A

Charge 11 May 1988 Fully Satisfied

N/A

Legal mortgage 24 March 1988 Fully Satisfied

N/A

Charge 29 March 1984 Fully Satisfied

N/A

Mortgage 05 April 1977 Fully Satisfied

N/A

Debenture 25 June 1976 Fully Satisfied

N/A

Mortgage 09 August 1968 Fully Satisfied

N/A

Mortgage debenture 07 August 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.