T & C CARS LIMITED
ASH, ALDERSHOT UTMOSTTRADE LIMITED

Hellopages » Surrey » Guildford » GU12 6LR

Company number 04147249
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address TOWN & COUNTRY CARS, 62-66 ASH STREET, ASH, ALDERSHOT, HAMPSHIRE, GU12 6LR
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 100,000 . The most likely internet sites of T & C CARS LIMITED are www.tccars.co.uk, and www.t-c-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Ash Vale Rail Station is 1.9 miles; to Blackwater Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 7.6 miles; to Bagshot Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T C Cars Limited is a Private Limited Company. The company registration number is 04147249. T C Cars Limited has been working since 24 January 2001. The present status of the company is Active. The registered address of T C Cars Limited is Town Country Cars 62 66 Ash Street Ash Aldershot Hampshire Gu12 6lr. . TICKNER, Joanne Louisa is a Secretary of the company. TICKNER, Christopher is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FOSTER, Guy has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director FOSTER, Guy has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
TICKNER, Joanne Louisa
Appointed Date: 19 December 2008

Director
TICKNER, Christopher
Appointed Date: 02 February 2001
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 February 2001
Appointed Date: 24 January 2001

Secretary
FOSTER, Guy
Resigned: 19 December 2008
Appointed Date: 02 February 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 February 2001
Appointed Date: 24 January 2001

Director
FOSTER, Guy
Resigned: 19 December 2008
Appointed Date: 02 February 2001
56 years old

Persons With Significant Control

Mr Christopher Tickner
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T & C CARS LIMITED Events

10 Jan 2017
Confirmation statement made on 8 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000

14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000

...
... and 52 more events
13 Feb 2001
New secretary appointed;new director appointed
13 Feb 2001
New director appointed
13 Feb 2001
Registered office changed on 13/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
05 Feb 2001
Company name changed utmosttrade LIMITED\certificate issued on 05/02/01
24 Jan 2001
Incorporation

T & C CARS LIMITED Charges

23 March 2007
Rent deposit deed
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Tilthams Garage Limited
Description: The sum of £23,500. see the mortgage charge document for…
5 April 2001
Debenture
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Suzuki Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 March 2001
Mortgage debenture
Delivered: 31 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…