About

Registered Number: 07387358
Date of Incorporation: 24/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Hales Court, Stourbridge Road, Halesowen, B63 3TT,

 

Established in 2010, Pontesbury Tractors Ltd have registered office in Halesowen, it's status is listed as "Active". The current directors of the business are listed as Edwards, Christopher Marc, Edwards, David Michael, Hamer, Paul Jonathan, Morgan, John Benedict, Wearden, Mark Thomas, Sankey, Christopher Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Christopher Marc 23 September 2011 - 1
EDWARDS, David Michael 01 March 2018 - 1
HAMER, Paul Jonathan 23 September 2011 - 1
SANKEY, Christopher Charles 23 September 2011 26 January 2018 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, John Benedict 24 September 2010 02 April 2012 1
WEARDEN, Mark Thomas 01 January 2012 12 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 August 2019
AD01 - Change of registered office address 21 August 2019
PSC01 - N/A 21 August 2019
PSC07 - N/A 21 August 2019
MR04 - N/A 02 January 2019
AD01 - Change of registered office address 07 December 2018
MR01 - N/A 05 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 26 January 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 10 August 2014
TM02 - Termination of appointment of secretary 13 May 2014
AD01 - Change of registered office address 13 May 2014
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 07 June 2012
TM02 - Termination of appointment of secretary 07 June 2012
AP03 - Appointment of secretary 30 January 2012
AD01 - Change of registered office address 08 December 2011
AA01 - Change of accounting reference date 08 December 2011
AD01 - Change of registered office address 03 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
AR01 - Annual Return 04 October 2011
CERTNM - Change of name certificate 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
SH01 - Return of Allotment of shares 27 September 2011
CERTNM - Change of name certificate 23 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AD01 - Change of registered office address 28 July 2011
NEWINC - New incorporation documents 24 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

Debenture 02 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.