WARWICK CAR COMPANY LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL8 8LQ

Company number 02352103
Status Active
Incorporation Date 24 February 1989
Company Type Private Limited Company
Address 4 COMBERS END, TETBURY, GLOUCESTERSHIRE, GL8 8LQ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Secretary's details changed for Dr Richard Kenneth Thomas on 8 August 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of WARWICK CAR COMPANY LIMITED are www.warwickcarcompany.co.uk, and www.warwick-car-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Warwick Car Company Limited is a Private Limited Company. The company registration number is 02352103. Warwick Car Company Limited has been working since 24 February 1989. The present status of the company is Active. The registered address of Warwick Car Company Limited is 4 Combers End Tetbury Gloucestershire Gl8 8lq. . THOMAS, Richard Kenneth is a Secretary of the company. MAY, Martyn James is a Director of the company. THOMAS, Richard Kenneth is a Director of the company. Director BREMNER, Paul Anthony John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors


Director
MAY, Martyn James

70 years old

Director

Resigned Directors

Director
BREMNER, Paul Anthony John
Resigned: 31 January 1994
68 years old

WARWICK CAR COMPANY LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 31 May 2016
08 Aug 2016
Secretary's details changed for Dr Richard Kenneth Thomas on 8 August 2016
08 Aug 2016
Confirmation statement made on 12 July 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 31 May 2015
25 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

...
... and 65 more events
13 Mar 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Mar 1989
£ nc 100/1000

13 Mar 1989
Registered office changed on 13/03/89 from: temple house 20 holywell row london EC2A 4JB

13 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1989
Incorporation

WARWICK CAR COMPANY LIMITED Charges

15 September 2009
Legal mortgage
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - unit 7E fromeside industrial estate, dr newtons way…
8 October 1998
Debenture
Delivered: 15 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1997
Mortgage debenture
Delivered: 20 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 January 1990
Legal mortgage
Delivered: 3 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 framebridge ind. Estate, wallbridge straud…