KINGSTOWN COMMERCIALS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 5TR

Company number 07711032
Status Active
Incorporation Date 19 July 2011
Company Type Private Limited Company
Address BRISCO BURN BUSINESS PARK, BRAMPTON ROAD, CARLISLE, CUMBRIA, CA6 5TR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 077110320003, created on 1 December 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 200 . The most likely internet sites of KINGSTOWN COMMERCIALS LIMITED are www.kingstowncommercials.co.uk, and www.kingstown-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Kingstown Commercials Limited is a Private Limited Company. The company registration number is 07711032. Kingstown Commercials Limited has been working since 19 July 2011. The present status of the company is Active. The registered address of Kingstown Commercials Limited is Brisco Burn Business Park Brampton Road Carlisle Cumbria Ca6 5tr. . MAIR, Keith Mills is a Director of the company. MAIR, Lorraine Michelle is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
MAIR, Keith Mills
Appointed Date: 19 July 2011
58 years old

Director
MAIR, Lorraine Michelle
Appointed Date: 19 July 2011
59 years old

Resigned Directors

Director
ROUND, Jonathon Charles
Resigned: 19 July 2011
Appointed Date: 19 July 2011
66 years old

KINGSTOWN COMMERCIALS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 June 2016
02 Dec 2016
Registration of charge 077110320003, created on 1 December 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200

07 Oct 2015
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Registration of charge 077110320002, created on 10 June 2015
...
... and 15 more events
02 Aug 2011
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2 August 2011
01 Aug 2011
Appointment of Mrs Lorraine Michelle Mair as a director
01 Aug 2011
Appointment of Mr Keith Mills Mair as a director
01 Aug 2011
Termination of appointment of Jonathon Round as a director
19 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KINGSTOWN COMMERCIALS LIMITED Charges

1 December 2016
Charge code 0771 1032 0003
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit…
10 June 2015
Charge code 0771 1032 0002
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Man Financial Services PLC
Description: Contains fixed charge…
24 September 2013
Charge code 0771 1032 0001
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…