CHRIS NICHOLLS MOTORS LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR20 8JQ
Company number 04232460
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address TOLVERTH GARAGE, LONG ROCK, PENZANCE, CORNWALL, TR20 8JQ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHRIS NICHOLLS MOTORS LIMITED are www.chrisnichollsmotors.co.uk, and www.chris-nicholls-motors.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and eight months. The distance to to St Erth Rail Station is 3.7 miles; to Lelant Rail Station is 4.7 miles; to Carbis Bay Rail Station is 4.9 miles; to Hayle Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chris Nicholls Motors Limited is a Private Limited Company. The company registration number is 04232460. Chris Nicholls Motors Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Chris Nicholls Motors Limited is Tolverth Garage Long Rock Penzance Cornwall Tr20 8jq. The company`s financial liabilities are £688.8k. It is £194.75k against last year. The cash in hand is £194.68k. It is £-95.4k against last year. And the total assets are £1207.42k, which is £342.88k against last year. NICHOLLS, Victoria Jane is a Secretary of the company. NICHOLLS, Christopher Eric is a Director of the company. NICHOLLS, Victoria Jane is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Sale of used cars and light motor vehicles".


chris nicholls motors Key Finiance

LIABILITIES £688.8k
+39%
CASH £194.68k
-33%
TOTAL ASSETS £1207.42k
+39%
All Financial Figures

Current Directors

Secretary
NICHOLLS, Victoria Jane
Appointed Date: 11 June 2001

Director
NICHOLLS, Christopher Eric
Appointed Date: 11 June 2001
62 years old

Director
NICHOLLS, Victoria Jane
Appointed Date: 12 July 2007
54 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 June 2001
Appointed Date: 11 June 2001
72 years old

CHRIS NICHOLLS MOTORS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Registration of charge 042324600004, created on 12 August 2015
24 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

...
... and 40 more events
19 Jun 2001
Director resigned
19 Jun 2001
New director appointed
19 Jun 2001
New secretary appointed
19 Jun 2001
Registered office changed on 19/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Jun 2001
Incorporation

CHRIS NICHOLLS MOTORS LIMITED Charges

12 August 2015
Charge code 0423 2460 0004
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Contains fixed charge…
27 January 2014
Charge code 0423 2460 0003
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a hilltop garage sithney helston cornwall…
30 November 2003
Debenture
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2001
Mortgage debenture
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…