KESWICK MOTOR COMPANY LIMITED
CUMBRIA

Hellopages » Cumbria » Allerdale » CA12 5BX

Company number 00746017
Status Active
Incorporation Date 4 January 1963
Company Type Private Limited Company
Address LAKE ROAD, KESWICK, CUMBRIA, CA12 5BX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KESWICK MOTOR COMPANY LIMITED are www.keswickmotorcompany.co.uk, and www.keswick-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. The distance to to Wigton Rail Station is 15.9 miles; to Windermere Rail Station is 17.9 miles; to Dalston (Cumbria) Rail Station is 18 miles; to Carlisle Rail Station is 21.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keswick Motor Company Limited is a Private Limited Company. The company registration number is 00746017. Keswick Motor Company Limited has been working since 04 January 1963. The present status of the company is Active. The registered address of Keswick Motor Company Limited is Lake Road Keswick Cumbria Ca12 5bx. . VICKERS, Philip John is a Secretary of the company. COLE, Gemma is a Director of the company. VICKERS, Philip John is a Director of the company. WILSON, Andrew Joseph Roy is a Director of the company. Secretary HOLME, Donald Noble has been resigned. Director ARMSTRONG, James has been resigned. Director HOLME, Donald Noble has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
VICKERS, Philip John
Appointed Date: 02 October 2004

Director
COLE, Gemma
Appointed Date: 01 December 2008
44 years old

Director
VICKERS, Philip John
Appointed Date: 17 December 1993
72 years old

Director

Resigned Directors

Secretary
HOLME, Donald Noble
Resigned: 02 October 2004

Director
ARMSTRONG, James
Resigned: 02 October 2004
85 years old

Director
HOLME, Donald Noble
Resigned: 02 October 2004
87 years old

Persons With Significant Control

Mr Philip John Vickers
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Joseph Roy Wilson
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KESWICK MOTOR COMPANY LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 62,400

28 Jul 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 62,400

...
... and 74 more events
27 Oct 1987
Accounts for a small company made up to 31 January 1987

27 Oct 1987
Return made up to 15/10/87; full list of members

21 Oct 1987
Secretary resigned;new secretary appointed

04 Feb 1987
Accounts for a small company made up to 31 January 1986

04 Feb 1987
Return made up to 26/12/86; full list of members

KESWICK MOTOR COMPANY LIMITED Charges

25 November 1998
Deposit agreement
Delivered: 30 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The deposit and all such rights to the repayment of the…
22 September 1994
Counter indemnity and charge on deposit
Delivered: 30 September 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: £10,000 standing in or to be credited to a designated…
18 July 1977
Floating charge
Delivered: 27 July 1977
Status: Outstanding
Persons entitled: Industrial Bank of Scotland Limited
Description: Floating charge on 1. all stock in trade of motor vehicles…