L & C MOTORS LIMITED
RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 2EL

Company number 04571892
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address THE OLD COACH HOUSE, HORSE FAIR, RUGELEY, STAFFORDSHIRE, ENGLAND, WS15 2EL
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 thirty-eight events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 29 June 2016. The most likely internet sites of L & C MOTORS LIMITED are www.lcmotors.co.uk, and www.l-c-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Lichfield City Rail Station is 7.1 miles; to Lichfield Trent Valley Rail Station is 7.5 miles; to Bloxwich North Rail Station is 9.8 miles; to Bloxwich Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L C Motors Limited is a Private Limited Company. The company registration number is 04571892. L C Motors Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of L C Motors Limited is The Old Coach House Horse Fair Rugeley Staffordshire England Ws15 2el. . FEATHERSTONE, Lynn Jane is a Secretary of the company. PEDLEY, David Martin is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SAVAGE, Stephen James has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
FEATHERSTONE, Lynn Jane
Appointed Date: 19 October 2006

Director
PEDLEY, David Martin
Appointed Date: 24 October 2002
72 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Secretary
SAVAGE, Stephen James
Resigned: 19 October 2006
Appointed Date: 24 October 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 October 2002
Appointed Date: 24 October 2002
71 years old

Persons With Significant Control

Mr David Martin Pedley
Notified on: 24 October 2016
72 years old
Nature of control: Ownership of shares – 75% or more

L & C MOTORS LIMITED Events

26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 October 2015
29 Jun 2016
Registered office address changed from Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire LE65 1AB to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 29 June 2016
17 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 28 more events
31 Oct 2002
Director resigned
31 Oct 2002
New director appointed
31 Oct 2002
New secretary appointed
31 Oct 2002
Registered office changed on 31/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Oct 2002
Incorporation