AMERICAN CARAVANS & SOFA CITY LTD
BOSTON SOFA CITY LTD

Hellopages » Lincolnshire » East Lindsey » PE22 8EE

Company number 08821250
Status Active
Incorporation Date 19 December 2013
Company Type Private Limited Company
Address LEISURE LAKES MAIN ROAD, STICKNEY, BOSTON, LINCOLNSHIRE, ENGLAND, PE22 8EE
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-14 ; Satisfaction of charge 088212500004 in full; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of AMERICAN CARAVANS & SOFA CITY LTD are www.americancaravanssofacity.co.uk, and www.american-caravans-sofa-city.co.uk. The predicted number of employees is 20 to 30. The company’s age is eleven years and ten months. The distance to to Hubberts Bridge Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.American Caravans Sofa City Ltd is a Private Limited Company. The company registration number is 08821250. American Caravans Sofa City Ltd has been working since 19 December 2013. The present status of the company is Active. The registered address of American Caravans Sofa City Ltd is Leisure Lakes Main Road Stickney Boston Lincolnshire England Pe22 8ee. The company`s financial liabilities are £370.46k. It is £-25k against last year. The cash in hand is £290.43k. It is £270.03k against last year. And the total assets are £715.89k, which is £149.08k against last year. WILLOUGHBY, Jason Ashley is a Director of the company. Secretary HILEY, Alexander Phillip has been resigned. Director HILEY, Alexander Philip has been resigned. Director HILEY, Alison has been resigned. The company operates in "Manufacture of other furniture".


american caravans & sofa city Key Finiance

LIABILITIES £370.46k
-7%
CASH £290.43k
+1323%
TOTAL ASSETS £715.89k
+26%
All Financial Figures

Current Directors

Director
WILLOUGHBY, Jason Ashley
Appointed Date: 18 March 2015
54 years old

Resigned Directors

Secretary
HILEY, Alexander Phillip
Resigned: 19 June 2014
Appointed Date: 27 April 2014

Director
HILEY, Alexander Philip
Resigned: 18 March 2015
Appointed Date: 18 March 2015
41 years old

Director
HILEY, Alison
Resigned: 18 March 2015
Appointed Date: 19 December 2013
55 years old

AMERICAN CARAVANS & SOFA CITY LTD Events

14 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14

26 Jan 2017
Satisfaction of charge 088212500004 in full
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Jun 2016
Registration of charge 088212500006, created on 22 June 2016
29 May 2016
Registration of charge 088212500005, created on 27 May 2016
...
... and 15 more events
12 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1

01 Nov 2014
Current accounting period extended from 31 December 2014 to 31 January 2015
27 Sep 2014
Termination of appointment of Alexander Phillip Hiley as a secretary on 19 June 2014
19 Jun 2014
Appointment of Mr Alexander Phillip Hiley as a secretary
19 Dec 2013
Incorporation
Statement of capital on 2013-12-19
  • GBP 1

AMERICAN CARAVANS & SOFA CITY LTD Charges

22 June 2016
Charge code 0882 1250 0006
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Herbert Hiley Snr
Description: Contains floating charge…
27 May 2016
Charge code 0882 1250 0005
Delivered: 29 May 2016
Status: Outstanding
Persons entitled: American Caravans Direct Usa
Description: 36 american trailers rpod and surveyor…
21 April 2016
Charge code 0882 1250 0004
Delivered: 11 May 2016
Status: Satisfied on 26 January 2017
Persons entitled: Alison Hiley
Description: Contains floating charge…
28 March 2016
Charge code 0882 1250 0003
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Herbert Hiley Snr
Description: Contains fixed charge…
23 December 2015
Charge code 0882 1250 0002
Delivered: 31 December 2015
Status: Satisfied on 26 May 2016
Persons entitled: Abby Hiley
Description: All vehicles and trailers now or in the future and fixtures…
7 November 2015
Charge code 0882 1250 0001
Delivered: 25 November 2015
Status: Satisfied on 23 December 2015
Persons entitled: Alison Hiley
Description: Contains fixed charge…