Company number 02822459
Status Active
Incorporation Date 28 May 1993
Company Type Private Limited Company
Address 10 CHISWELL STREET, LONDON, EC1Y 4UQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
GBP 50,001
. The most likely internet sites of W.S. (ACCRINGTON) LIMITED are www.wsaccrington.co.uk, and www.w-s-accrington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W S Accrington Limited is a Private Limited Company.
The company registration number is 02822459. W S Accrington Limited has been working since 28 May 1993.
The present status of the company is Active. The registered address of W S Accrington Limited is 10 Chiswell Street London Ec1y 4uq. . CERTAGENT LIMITED is a Secretary of the company. SINGH, Walaiti is a Director of the company. Secretary SINGH, Manmohan has been resigned. Secretary MOTORS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Jonathan Thomas has been resigned. Director GLADWIN, Peter William has been resigned. Director HARVEY, John has been resigned. Director HICKS, Jeremy Christopher has been resigned. Director MOTORS DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Secretary
CERTAGENT LIMITED
Appointed Date: 08 February 2008
Resigned Directors
Secretary
MOTORS SECRETARIES LIMITED
Resigned: 18 July 2007
Appointed Date: 28 May 1993
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 1993
Appointed Date: 28 May 1993
Director
HARVEY, John
Resigned: 10 September 1993
Appointed Date: 22 June 1993
63 years old
Director
MOTORS DIRECTORS LIMITED
Resigned: 18 July 2007
Appointed Date: 04 January 1994
Persons With Significant Control
Mr Walaiti Singh
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
W.S. (ACCRINGTON) LIMITED Events
18 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H the motor house, burnley road, accrington t/n LA775002…
8 February 1999
Debenture
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1999
Debenture
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/Hold land in burnley rd,accrington,lancashire together…
21 January 1999
Legal charge
Delivered: 26 January 1999
Status: Satisfied
on 8 August 2007
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: The f/h premises situate on the north west side of burnley…
30 July 1993
Mortgage debenture
Delivered: 3 August 1993
Status: Satisfied
on 25 March 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 July 1993
Debenture
Delivered: 7 July 1993
Status: Satisfied
on 30 July 2007
Persons entitled: Vauxhall Motors Limited
Description: Fixed and floating charges over the undertaking and all…