ERIKSONS (MOTORING SERVICES) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 7AY
Company number 03009761
Status Active
Incorporation Date 13 January 1995
Company Type Private Limited Company
Address BRENT HOUSE, 382 GLOUCESTER ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 7AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 112,500 . The most likely internet sites of ERIKSONS (MOTORING SERVICES) LIMITED are www.eriksonsmotoringservices.co.uk, and www.eriksons-motoring-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Gloucester Rail Station is 6 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eriksons Motoring Services Limited is a Private Limited Company. The company registration number is 03009761. Eriksons Motoring Services Limited has been working since 13 January 1995. The present status of the company is Active. The registered address of Eriksons Motoring Services Limited is Brent House 382 Gloucester Road Cheltenham Gloucestershire Gl51 7ay. The company`s financial liabilities are £1.09k. It is £0.1k against last year. . EBSWORTH, David is a Director of the company. EBSWORTH, Gordon Nicholas is a Director of the company. Secretary BRYANT, Richard has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BRYANT, Richard has been resigned. Director DAVIS, Alan has been resigned. Director EBSWORTH, David has been resigned. Director HARTELL, Mark Anthony has been resigned. Director KEEN, Mark Steven has been resigned. Director MARTIN, John Stephen has been resigned. Director MARTIN, Peter James has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Non-trading company".


eriksons (motoring services) Key Finiance

LIABILITIES £1.09k
+10%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
EBSWORTH, David
Appointed Date: 24 April 2009
81 years old

Director
EBSWORTH, Gordon Nicholas
Appointed Date: 14 January 1995
60 years old

Resigned Directors

Secretary
BRYANT, Richard
Resigned: 07 January 2010
Appointed Date: 14 January 1995

Nominee Secretary
SEMKEN LIMITED
Resigned: 16 January 1995
Appointed Date: 13 January 1995

Director
BRYANT, Richard
Resigned: 07 January 2010
Appointed Date: 14 January 1995
61 years old

Director
DAVIS, Alan
Resigned: 05 April 2004
Appointed Date: 28 January 1996
82 years old

Director
EBSWORTH, David
Resigned: 05 April 2004
Appointed Date: 14 January 1995
81 years old

Director
HARTELL, Mark Anthony
Resigned: 05 December 2005
Appointed Date: 01 April 2004
54 years old

Director
KEEN, Mark Steven
Resigned: 31 March 2002
Appointed Date: 01 December 1998
63 years old

Director
MARTIN, John Stephen
Resigned: 05 April 2004
Appointed Date: 28 January 1996
79 years old

Director
MARTIN, Peter James
Resigned: 05 April 2004
Appointed Date: 28 January 1996
72 years old

Nominee Director
LUFMER LIMITED
Resigned: 16 January 1995
Appointed Date: 13 January 1995

Persons With Significant Control

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

Mrs Felicity Dora Ericsson Ebsworth
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

ERIKSONS (MOTORING SERVICES) LIMITED Events

21 Feb 2017
Confirmation statement made on 13 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 112,500

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 112,500

...
... and 71 more events
23 Feb 1995
Ad 14/01/95--------- £ si 999@1=999 £ ic 1/1000

30 Jan 1995
Registered office changed on 30/01/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW

30 Jan 1995
Director resigned

30 Jan 1995
Secretary resigned

13 Jan 1995
Incorporation

ERIKSONS (MOTORING SERVICES) LIMITED Charges

9 March 1995
Mortgage debenture
Delivered: 16 March 1995
Status: Satisfied on 28 March 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…