MANDALAY INVESTMENTS LIMITED
BRISTOL CAR SUPERMARKET (HOLDINGS) LIMITED

Hellopages » Bristol » Bristol, City of » BS7 8TX

Company number 03186596
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address 432 GLOUCESTER ROAD, HORFIELD, BRISTOL, BS7 8TX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 250,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MANDALAY INVESTMENTS LIMITED are www.mandalayinvestments.co.uk, and www.mandalay-investments.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-nine years and six months. Mandalay Investments Limited is a Private Limited Company. The company registration number is 03186596. Mandalay Investments Limited has been working since 16 April 1996. The present status of the company is Active. The registered address of Mandalay Investments Limited is 432 Gloucester Road Horfield Bristol Bs7 8tx. The company`s financial liabilities are £961.19k. It is £-60.65k against last year. And the total assets are £1242.97k, which is £46.44k against last year. BRACEY, Lee is a Secretary of the company. BRACEY, Lee is a Director of the company. BRACEY, Mark is a Director of the company. Nominee Secretary SBMC COMPANY SECRETARIES LIMITED has been resigned. Nominee Director SBMC COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


mandalay investments Key Finiance

LIABILITIES £961.19k
-6%
CASH n/a
TOTAL ASSETS £1242.97k
+3%
All Financial Figures

Current Directors

Secretary
BRACEY, Lee
Appointed Date: 23 August 1996

Director
BRACEY, Lee
Appointed Date: 23 August 1996
62 years old

Director
BRACEY, Mark
Appointed Date: 23 August 1996
63 years old

Resigned Directors

Nominee Secretary
SBMC COMPANY SECRETARIES LIMITED
Resigned: 23 August 1996
Appointed Date: 16 April 1996

Nominee Director
SBMC COMPANY FORMATIONS LIMITED
Resigned: 23 August 1996
Appointed Date: 16 April 1996

MANDALAY INVESTMENTS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 250,000

25 Nov 2015
Total exemption small company accounts made up to 30 April 2015
20 Aug 2015
Registration of charge 031865960008, created on 13 August 2015
23 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 250,000

...
... and 51 more events
03 Mar 1997
Director resigned
03 Mar 1997
Secretary resigned
03 Mar 1997
New director appointed
03 Mar 1997
New secretary appointed;new director appointed
16 Apr 1996
Incorporation

MANDALAY INVESTMENTS LIMITED Charges

13 August 2015
Charge code 0318 6596 0008
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 July 2005
Mortgage
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land & buildings at christow road marsh barton trading…
20 June 2003
Mortgage deed
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2 grange units 14 marsh burton road exeter t/n…
31 January 2002
Mortgage deed
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 14 marsh barton road exeter devon t/n…
31 January 2002
Mortgage deed
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 3 grange units trusham road marsh…
23 March 2001
Deed of mortgage
Delivered: 29 March 2001
Status: Satisfied on 8 November 2005
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel name "brace yourself" - hull no…
15 April 1998
Legal mortgage
Delivered: 17 April 1998
Status: Satisfied on 12 June 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14 marsh barton road exeter devon t/no…
7 May 1997
Debenture
Delivered: 10 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…