LOUTH VOLKS WORLD LTD
LOUTH LOUTH VW CENTRE LIMITED

Hellopages » Lincolnshire » East Lindsey » LN11 0JQ

Company number 05618968
Status Active
Incorporation Date 10 November 2005
Company Type Private Limited Company
Address LOUTH VOLKS WORLD LIMITED, LOUTH TRADING ESTATE, LOUTH, LINCOLNSHIRE, LN11 0JQ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 300 . The most likely internet sites of LOUTH VOLKS WORLD LTD are www.louthvolksworld.co.uk, and www.louth-volks-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Great Coates Rail Station is 14.8 miles; to Healing Rail Station is 15.7 miles; to Thorpe Culvert Rail Station is 19.4 miles; to Wainfleet Rail Station is 21.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Louth Volks World Ltd is a Private Limited Company. The company registration number is 05618968. Louth Volks World Ltd has been working since 10 November 2005. The present status of the company is Active. The registered address of Louth Volks World Ltd is Louth Volks World Limited Louth Trading Estate Louth Lincolnshire Ln11 0jq. . DRURY, Darren David is a Secretary of the company. CHAMBERS, Jerrad is a Director of the company. DRURY, Darren David is a Director of the company. GRANTHAM, David Harold is a Director of the company. RANKIN, Daniel James is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHAMBERS, Jerrad has been resigned. Director REYNOLDS, Mark Steven has been resigned. Director TOYNE, William Jonathan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
DRURY, Darren David
Appointed Date: 14 November 2005

Director
CHAMBERS, Jerrad
Appointed Date: 11 November 2010
46 years old

Director
DRURY, Darren David
Appointed Date: 14 November 2005
48 years old

Director
GRANTHAM, David Harold
Appointed Date: 02 April 2014
78 years old

Director
RANKIN, Daniel James
Appointed Date: 11 November 2010
42 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 November 2005
Appointed Date: 10 November 2005

Director
CHAMBERS, Jerrad
Resigned: 31 January 2009
Appointed Date: 01 December 2006
46 years old

Director
REYNOLDS, Mark Steven
Resigned: 17 December 2013
Appointed Date: 14 November 2005
52 years old

Director
TOYNE, William Jonathan
Resigned: 31 January 2009
Appointed Date: 01 December 2006
51 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 November 2005
Appointed Date: 10 November 2005

Persons With Significant Control

Mr Darren David Drury
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Harold Grantham
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOUTH VOLKS WORLD LTD Events

21 Nov 2016
Confirmation statement made on 10 November 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 January 2016
17 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 300

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Jul 2015
Director's details changed for Jerrad Chambers on 1 July 2015
...
... and 46 more events
30 Nov 2005
Ad 14/11/05--------- £ si 99@1=99 £ ic 1/100
30 Nov 2005
Registered office changed on 30/11/05 from: 12 york place leeds west yorkshire LS1 2DS
30 Nov 2005
New secretary appointed;new director appointed
30 Nov 2005
New director appointed
10 Nov 2005
Incorporation

LOUTH VOLKS WORLD LTD Charges

29 June 2012
Legal charge
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 ramsgate louth.
21 March 2011
Debenture
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: David Harold Grantham Peter Charles Grantham Simon Harvey David Grantham Andrew Charles John Grantham
Description: Fixed and floating charges over all of the property and…
1 February 2010
Debenture
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2007
Debenture
Delivered: 19 May 2007
Status: Satisfied on 18 March 2010
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
3 January 2006
Debenture
Delivered: 7 January 2006
Status: Satisfied on 18 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…