C. B. MOTORS (KENT) LIMITED
TENTERDEN

Hellopages » Kent » Ashford » TN30 6UD

Company number 01629393
Status Active
Incorporation Date 16 April 1982
Company Type Private Limited Company
Address ROLVENDEN ROAD, TENTERDEN, KENT, TN30 6UD
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 9,500 . The most likely internet sites of C. B. MOTORS (KENT) LIMITED are www.cbmotorskent.co.uk, and www.c-b-motors-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Rye Rail Station is 8.4 miles; to Winchelsea Rail Station is 9.3 miles; to Doleham Rail Station is 10.4 miles; to Charing (Kent) Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C B Motors Kent Limited is a Private Limited Company. The company registration number is 01629393. C B Motors Kent Limited has been working since 16 April 1982. The present status of the company is Active. The registered address of C B Motors Kent Limited is Rolvenden Road Tenterden Kent Tn30 6ud. . EGGLESHAW, Jennifer is a Secretary of the company. EGGLESHAW, Jennifer is a Director of the company. EGGLESHAW, Jeremy Ian is a Director of the company. EGGLESHAW, Michael is a Director of the company. Director GURR, Grahame David has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
EGGLESHAW, Jennifer

72 years old

Director

Director
EGGLESHAW, Michael
Appointed Date: 20 October 2006
58 years old

Resigned Directors

Director
GURR, Grahame David
Resigned: 14 November 2013
Appointed Date: 20 October 2006
68 years old

Persons With Significant Control

Mr Jeremy Ian Eggleshaw
Notified on: 30 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

C. B. MOTORS (KENT) LIMITED Events

24 Nov 2016
Confirmation statement made on 21 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 30 April 2016
04 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 9,500

27 Aug 2015
Total exemption small company accounts made up to 30 April 2015
03 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 9,500

...
... and 77 more events
25 Sep 1987
Return made up to 28/08/87; full list of members

20 Feb 1987
Return made up to 23/09/86; full list of members

26 Jan 1987
Secretary resigned;new secretary appointed

25 Sep 1986
Full accounts made up to 30 April 1986

16 Apr 1982
Incorporation

C. B. MOTORS (KENT) LIMITED Charges

13 November 2007
Legal charge
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Jeremy Ian Eggleshaw
Description: Part of land at tenterden service station rolvenden road…
14 August 1989
Legal charge
Delivered: 19 August 1989
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited.
Description: Premises k/a C.B. motors rolvenden road, tenterden kent…
15 March 1984
Legal charge
Delivered: 16 March 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property tenterden service station rolvenden road…
27 February 1984
Legal charge
Delivered: 12 March 1984
Status: Satisfied on 20 August 2005
Persons entitled: Esso Petroleum Company, Limited.
Description: L/H land known as tenterden service station rolvenden road…
27 February 1984
Legal charge
Delivered: 12 March 1984
Status: Satisfied on 20 August 2005
Persons entitled: Esso Petroleum Company, Limited
Description: L/H land on the west side of yram road at folkestone kent…
24 February 1984
Collateral charge
Delivered: 7 March 1984
Status: Satisfied on 16 March 1996
Persons entitled: Norwich General Trust Limited.
Description: L/H lease of premises fronting rolvenden rd. Tenterden…
23 January 1984
Debenture
Delivered: 24 January 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & other securities. Fixed and floating…