ISLAND ROAD CAR SALES (STURRY) LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT3 4JH

Company number 01280292
Status Active
Incorporation Date 6 October 1976
Company Type Private Limited Company
Address UNIT 4A, SPARROW WAY, LAKESVIEW INTERNATIONAL BUSINESS PARK, CANTERBURY, KENT, CT3 4JH
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ISLAND ROAD CAR SALES (STURRY) LIMITED are www.islandroadcarsalessturry.co.uk, and www.island-road-car-sales-sturry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Island Road Car Sales Sturry Limited is a Private Limited Company. The company registration number is 01280292. Island Road Car Sales Sturry Limited has been working since 06 October 1976. The present status of the company is Active. The registered address of Island Road Car Sales Sturry Limited is Unit 4a Sparrow Way Lakesview International Business Park Canterbury Kent Ct3 4jh. . WARE, Jamie is a Director of the company. WARE, Nathan Stuart is a Director of the company. Secretary WARE, Peter Stuart has been resigned. Director WARE, Christine Alice has been resigned. Director WARE, Peter Stuart has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
WARE, Jamie
Appointed Date: 01 October 2006
48 years old

Director
WARE, Nathan Stuart
Appointed Date: 06 November 1991
52 years old

Resigned Directors

Secretary
WARE, Peter Stuart
Resigned: 01 July 2012

Director
WARE, Christine Alice
Resigned: 31 October 1991
72 years old

Director
WARE, Peter Stuart
Resigned: 01 July 2012
77 years old

Persons With Significant Control

Mr Jamie Ware
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nathan Stuart Ware
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISLAND ROAD CAR SALES (STURRY) LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 30 September 2016
03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
18 Apr 2016
Total exemption small company accounts made up to 30 September 2015
14 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6,000

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 78 more events
03 May 1988
Accounts for a small company made up to 31 July 1987

03 May 1988
Return made up to 13/11/87; full list of members

02 Feb 1988
Accounting reference date extended from 31/03 to 31/07

27 Feb 1987
Accounts for a small company made up to 31 July 1986

27 Feb 1987
Return made up to 10/12/86; full list of members

ISLAND ROAD CAR SALES (STURRY) LIMITED Charges

20 September 2013
Charge code 0128 0292 0008
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H at unit 4A sparrow way lakesview international business…
1 December 2008
Debenture
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 1996
Legal charge
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: Chartered Trust PLC
Description: A second legal charge over the property at the motorist…
14 May 1996
Legal mortgage
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 13 canterbury industrial park hersden canterbury kent…
28 January 1992
Fixed and floating charge
Delivered: 4 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the and goodwill bookdebts…
10 June 1991
Legal charge
Delivered: 14 June 1991
Status: Outstanding
Persons entitled: Sct Finance Limited
Description: The motorist centre island road hersden canterbury kent…
12 November 1982
Legal mortgage
Delivered: 22 November 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H old butchery premises (now known as the motorists…
10 September 1979
Charge
Delivered: 14 September 1979
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Floating charge on the undertaking and all property and…