RAMSEY MOTORS (HUNTS) LIMITED
HUNTINGDON CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Huntingdonshire » PE26 1HS

Company number 01127381
Status Active
Incorporation Date 8 August 1973
Company Type Private Limited Company
Address 110/112 GREAT WHYTE, RAMSEY, HUNTINGDON CAMBRIDGESHIRE, PE26 1HS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RAMSEY MOTORS (HUNTS) LIMITED are www.ramseymotorshunts.co.uk, and www.ramsey-motors-hunts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Huntingdon Rail Station is 9.2 miles; to Peterborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramsey Motors Hunts Limited is a Private Limited Company. The company registration number is 01127381. Ramsey Motors Hunts Limited has been working since 08 August 1973. The present status of the company is Active. The registered address of Ramsey Motors Hunts Limited is 110 112 Great Whyte Ramsey Huntingdon Cambridgeshire Pe26 1hs. The company`s financial liabilities are £119.82k. It is £47.87k against last year. The cash in hand is £19.18k. It is £0.25k against last year. And the total assets are £171.6k, which is £47.1k against last year. NICHOLLS, Kay is a Secretary of the company. NICHOLLS, Kay is a Director of the company. NICHOLLS, Roger is a Director of the company. Secretary COLES, Timothy John Nicholas has been resigned. Secretary WALLIS, Donald Alfred has been resigned. Director WALLIS, Donald Alfred has been resigned. Director WALLIS, James Alan has been resigned. Director WALLIS, Peter Alfred has been resigned. The company operates in "Maintenance and repair of motor vehicles".


ramsey motors (hunts) Key Finiance

LIABILITIES £119.82k
+66%
CASH £19.18k
+1%
TOTAL ASSETS £171.6k
+37%
All Financial Figures

Current Directors

Secretary
NICHOLLS, Kay
Appointed Date: 11 November 2005

Director
NICHOLLS, Kay
Appointed Date: 11 November 2005
70 years old

Director
NICHOLLS, Roger
Appointed Date: 11 November 2005
61 years old

Resigned Directors

Secretary
COLES, Timothy John Nicholas
Resigned: 14 November 2005
Appointed Date: 01 January 2002

Secretary
WALLIS, Donald Alfred
Resigned: 31 December 2001

Director
WALLIS, Donald Alfred
Resigned: 23 November 2009
101 years old

Director
WALLIS, James Alan
Resigned: 01 April 1998
73 years old

Director
WALLIS, Peter Alfred
Resigned: 02 November 2007
74 years old

Persons With Significant Control

Kay Nicholls
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

RAMSEY MOTORS (HUNTS) LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 38,411

04 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 90 more events
17 Sep 1987
Particulars of mortgage/charge

17 Sep 1987
Particulars of mortgage/charge

21 Oct 1986
Accounts for a small company made up to 30 June 1986

25 Sep 1986
Return made up to 11/09/86; full list of members

08 Aug 1973
Incorporation

RAMSEY MOTORS (HUNTS) LIMITED Charges

30 September 2000
Debenture
Delivered: 14 October 2000
Status: Satisfied on 22 September 2005
Persons entitled: Donald Alfred Wallis
Description: Undertaking and all property and assets.
17 November 1992
Legal charge
Delivered: 30 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 110 and 112 great whyte ramsey huntingdon cambridgeshire.
17 November 1992
Debenture
Delivered: 27 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1991
Debenture
Delivered: 15 July 1991
Status: Satisfied on 12 October 1994
Persons entitled: Ford Credit PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1987
Mortgage
Delivered: 17 September 1987
Status: Satisfied on 12 October 1994
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited by the company with hunts motor…
11 September 1987
Floating charge
Delivered: 17 September 1987
Status: Satisfied on 12 October 1994
Persons entitled: Ford Motor Credit Company Limited
Description: New and used motor vehicles and all motor part spares and…
6 October 1976
Legal charge
Delivered: 14 October 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: House, buildings and garage at 110 & 112 great whyte…