ST. IVES MOTORS (HUNTS) LIMITED
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5PE

Company number 00576050
Status Active
Incorporation Date 21 December 1956
Company Type Private Limited Company
Address ST IVES MOTORS (HUNTS) LTD, THE QUADRANT, ST. IVES, CAMBRIDGESHIRE, PE27 5PE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 6,032 . The most likely internet sites of ST. IVES MOTORS (HUNTS) LIMITED are www.stivesmotorshunts.co.uk, and www.st-ives-motors-hunts.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and ten months. St Ives Motors Hunts Limited is a Private Limited Company. The company registration number is 00576050. St Ives Motors Hunts Limited has been working since 21 December 1956. The present status of the company is Active. The registered address of St Ives Motors Hunts Limited is St Ives Motors Hunts Ltd The Quadrant St Ives Cambridgeshire Pe27 5pe. . MCKIE, Iain Venness is a Secretary of the company. MCKIE, Iain Venness is a Director of the company. MORRIS, Stephen Paul Anjael is a Director of the company. Secretary CHAPMAN, William John has been resigned. Director CHAPMAN, William John has been resigned. Director MORRIS, Andrew James Michael has been resigned. Director MORRIS, Christopher Albert John has been resigned. Director MORRIS, Harry John Anjael has been resigned. Director MORRIS, Olga Ann has been resigned. Director ROONEY, Mervyn Stuart Carter has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MCKIE, Iain Venness
Appointed Date: 05 November 1993

Director
MCKIE, Iain Venness

75 years old

Director
MORRIS, Stephen Paul Anjael
Appointed Date: 05 November 1993
61 years old

Resigned Directors

Secretary
CHAPMAN, William John
Resigned: 08 October 1994

Director
CHAPMAN, William John
Resigned: 08 October 1994
100 years old

Director
MORRIS, Andrew James Michael
Resigned: 17 December 2001
Appointed Date: 05 November 1993
62 years old

Director
MORRIS, Christopher Albert John
Resigned: 06 October 1997
Appointed Date: 05 November 1993
59 years old

Director
MORRIS, Harry John Anjael
Resigned: 25 February 1994
100 years old

Director
MORRIS, Olga Ann
Resigned: 25 February 1994
88 years old

Director
ROONEY, Mervyn Stuart Carter
Resigned: 01 January 2010
107 years old

Persons With Significant Control

Mr Iain Venness Mckie
Notified on: 1 June 2016
75 years old
Nature of control: Has significant influence or control

Mr Stephen Paul Anjael Morris
Notified on: 1 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST. IVES MOTORS (HUNTS) LIMITED Events

16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,032

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 May 2015
Director's details changed for Mr Stephen Paul Anjael Morris on 21 May 2015
...
... and 71 more events
18 Nov 1988
Auditor's resignation

27 Nov 1987
Accounts made up to 31 December 1986

27 Nov 1987
Return made up to 29/10/87; full list of members

02 Aug 1986
Accounts made up to 31 December 1985

02 Aug 1986
Return made up to 18/07/86; full list of members

ST. IVES MOTORS (HUNTS) LIMITED Charges

11 January 1996
Fixed and floating charge
Delivered: 17 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1976
Mortgage
Delivered: 6 February 1976
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: F/H, 1 cromwell place, st ives, huntingdon, cambridgeshire…
28 February 1967
Mortgage
Delivered: 8 March 1967
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Dwellinghouse, workshops, petrol pumps & land at the…