LITTLE COPSE GARAGE LIMITED
DEVON

Hellopages » Devon » East Devon » EX8 1BD

Company number 04905662
Status Active
Incorporation Date 19 September 2003
Company Type Private Limited Company
Address 28 ALEXANDRA TERRACE, EXMOUTH, DEVON, EX8 1BD
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of LITTLE COPSE GARAGE LIMITED are www.littlecopsegarage.co.uk, and www.little-copse-garage.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and one months. Little Copse Garage Limited is a Private Limited Company. The company registration number is 04905662. Little Copse Garage Limited has been working since 19 September 2003. The present status of the company is Active. The registered address of Little Copse Garage Limited is 28 Alexandra Terrace Exmouth Devon Ex8 1bd. The company`s financial liabilities are £132.48k. It is £33.91k against last year. The cash in hand is £11.31k. It is £11.31k against last year. And the total assets are £306.22k, which is £50.42k against last year. HALL, Sandy Stanley Diccon is a Director of the company. Secretary HALL, Kim Anne has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HALL, Kim Anne has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


little copse garage Key Finiance

LIABILITIES £132.48k
+34%
CASH £11.31k
TOTAL ASSETS £306.22k
+19%
All Financial Figures

Current Directors

Director
HALL, Sandy Stanley Diccon
Appointed Date: 19 September 2003
62 years old

Resigned Directors

Secretary
HALL, Kim Anne
Resigned: 18 August 2008
Appointed Date: 19 September 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Director
HALL, Kim Anne
Resigned: 18 August 2008
Appointed Date: 05 July 2005
59 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Persons With Significant Control

Mr Sandy Stanley Diccon Hall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LITTLE COPSE GARAGE LIMITED Events

04 Oct 2016
Confirmation statement made on 19 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100

...
... and 36 more events
17 Dec 2003
Ad 19/09/03--------- £ si 99@1=99 £ ic 1/100
17 Dec 2003
Registered office changed on 17/12/03 from: 16 churchill way cardiff CF10 2DX
17 Dec 2003
Director resigned
17 Dec 2003
Secretary resigned
19 Sep 2003
Incorporation

LITTLE COPSE GARAGE LIMITED Charges

9 March 2004
Debenture
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…