THE RIGHT CAR (UK) LTD
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0JT

Company number 03708461
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address BECK VIEW ROAD, BEVERLEY, EAST YORKSHIRE, HU17 0JT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 70,000 . The most likely internet sites of THE RIGHT CAR (UK) LTD are www.therightcaruk.co.uk, and www.the-right-car-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Hull Rail Station is 7.1 miles; to Hessle Rail Station is 8.6 miles; to Ferriby Rail Station is 9.5 miles; to Barrow Haven Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Right Car Uk Ltd is a Private Limited Company. The company registration number is 03708461. The Right Car Uk Ltd has been working since 04 February 1999. The present status of the company is Active. The registered address of The Right Car Uk Ltd is Beck View Road Beverley East Yorkshire Hu17 0jt. . JACKSON, Mike is a Secretary of the company. KAMIS, Shaun Anthony is a Director of the company. Secretary CLARK, Elaine Marian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BARTON, Michael David has been resigned. Director CLARK, Elaine Marian has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JACKSON, Mike
Appointed Date: 13 October 2005

Director
KAMIS, Shaun Anthony
Appointed Date: 15 March 1999
62 years old

Resigned Directors

Secretary
CLARK, Elaine Marian
Resigned: 31 January 2006
Appointed Date: 15 March 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 February 1999
Appointed Date: 04 February 1999

Director
BARTON, Michael David
Resigned: 14 September 2004
Appointed Date: 15 March 1999
57 years old

Director
CLARK, Elaine Marian
Resigned: 30 September 2011
Appointed Date: 01 September 2001
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 February 1999
Appointed Date: 04 February 1999

Persons With Significant Control

Mr Shaun Anthony Kamis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

THE RIGHT CAR (UK) LTD Events

10 Feb 2017
Confirmation statement made on 4 February 2017 with updates
09 Jan 2017
Full accounts made up to 31 May 2016
17 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 70,000

29 Dec 2015
Full accounts made up to 31 May 2015
06 May 2015
Registration of charge 037084610006, created on 30 April 2015
...
... and 60 more events
15 Apr 1999
Registered office changed on 15/04/99 from: 271 beverley road kirkella hull HU10 7AQ
15 Apr 1999
Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100
21 Feb 1999
Director resigned
21 Feb 1999
Secretary resigned
04 Feb 1999
Incorporation

THE RIGHT CAR (UK) LTD Charges

30 April 2015
Charge code 0370 8461 0006
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 December 2011
Legal charge
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: -21 kingfisher court thwaite street cottingham east rding…
14 April 2010
Debenture
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2010
Charge on vehicle stocks
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new and used motor…
12 September 2003
Debenture
Delivered: 3 October 2003
Status: Satisfied on 13 October 2010
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
18 May 1999
Mortgage debenture
Delivered: 27 May 1999
Status: Satisfied on 13 July 2010
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…