VOLKSLINE LIMITED
HERNE BAY

Hellopages » Kent » Canterbury » CT6 5HA

Company number 04282165
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address 149-151 MORTIMER STREET, HERNE BAY, KENT, CT6 5HA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Neil Adrian Potter as a director on 20 September 2016. The most likely internet sites of VOLKSLINE LIMITED are www.volksline.co.uk, and www.volksline.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Volksline Limited is a Private Limited Company. The company registration number is 04282165. Volksline Limited has been working since 05 September 2001. The present status of the company is Active. The registered address of Volksline Limited is 149 151 Mortimer Street Herne Bay Kent Ct6 5ha. The company`s financial liabilities are £156.82k. It is £33.45k against last year. And the total assets are £16.95k, which is £6.57k against last year. SUTTON, David Roger is a Director of the company. SUTTON, Nicholas David is a Director of the company. SUTTON, Rosalind Avril is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SPRATT, Vivienne Nancy has been resigned. Secretary SUTTON, Rosalind Avril has been resigned. Director CHILDS, Ian Michael has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director POTTER, Neil Adrian has been resigned. Director SUTTON, Paul David has been resigned. The company operates in "Maintenance and repair of motor vehicles".


volksline Key Finiance

LIABILITIES £156.82k
+27%
CASH n/a
TOTAL ASSETS £16.95k
+63%
All Financial Figures

Current Directors

Director
SUTTON, David Roger
Appointed Date: 05 September 2001
81 years old

Director
SUTTON, Nicholas David
Appointed Date: 18 August 2010
62 years old

Director
SUTTON, Rosalind Avril
Appointed Date: 24 July 2015
74 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 September 2001
Appointed Date: 05 September 2001

Secretary
SPRATT, Vivienne Nancy
Resigned: 30 June 2004
Appointed Date: 05 September 2001

Secretary
SUTTON, Rosalind Avril
Resigned: 26 February 2015
Appointed Date: 30 June 2004

Director
CHILDS, Ian Michael
Resigned: 09 December 2005
Appointed Date: 05 September 2001
60 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 September 2001
Appointed Date: 05 September 2001
71 years old

Director
POTTER, Neil Adrian
Resigned: 20 September 2016
Appointed Date: 24 July 2015
62 years old

Director
SUTTON, Paul David
Resigned: 11 June 2010
Appointed Date: 05 September 2001
57 years old

Persons With Significant Control

Mr David Roger Sutton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nicholas David Sutton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VOLKSLINE LIMITED Events

31 Mar 2017
Satisfaction of charge 2 in full
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Oct 2016
Termination of appointment of Neil Adrian Potter as a director on 20 September 2016
09 Sep 2016
Confirmation statement made on 5 September 2016 with updates
10 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000

...
... and 47 more events
19 Sep 2001
New secretary appointed
19 Sep 2001
New director appointed
19 Sep 2001
New director appointed
19 Sep 2001
Registered office changed on 19/09/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
05 Sep 2001
Incorporation

VOLKSLINE LIMITED Charges

17 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 31 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The norwood works broad oak road canterbury kent t/no k…
11 February 2004
Debenture
Delivered: 12 February 2004
Status: Satisfied on 24 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…