T C MOTORHOMES LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 7EX

Company number 07309179
Status Active
Incorporation Date 8 July 2010
Company Type Private Limited Company
Address ROPER YARD, ROPER ROAD, CANTERBURY, KENT, CT2 7EX
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
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 2 . The most likely internet sites of T C MOTORHOMES LIMITED are www.tcmotorhomes.co.uk, and www.t-c-motorhomes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. T C Motorhomes Limited is a Private Limited Company. The company registration number is 07309179. T C Motorhomes Limited has been working since 08 July 2010. The present status of the company is Active. The registered address of T C Motorhomes Limited is Roper Yard Roper Road Canterbury Kent Ct2 7ex. . CHAMBERLAIN, Ann Margaret is a Director of the company. CHAMBERLAIN, Anthony George is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
CHAMBERLAIN, Ann Margaret
Appointed Date: 08 July 2010
77 years old

Director
CHAMBERLAIN, Anthony George
Appointed Date: 08 July 2010
74 years old

Persons With Significant Control

Mr Anthony George Chamberlain
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T C MOTORHOMES LIMITED Events

18 Jul 2016
Confirmation statement made on 8 July 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

26 Jun 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Previous accounting period shortened from 30 March 2015 to 31 March 2014
...
... and 14 more events
25 May 2011
Previous accounting period shortened from 30 November 2011 to 30 March 2011
11 May 2011
Particulars of a mortgage or charge / charge no: 1
14 Apr 2011
Director's details changed for Ann Margaret Brown on 25 September 2010
08 Sep 2010
Current accounting period extended from 31 July 2011 to 30 November 2011
08 Jul 2010
Incorporation

T C MOTORHOMES LIMITED Charges

9 May 2011
Debenture
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…