KING'S LYNN VW CENTRE LIMITED
NORFOLK KING'S LYNN PARTS LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1HJ

Company number 04817378
Status Active
Incorporation Date 2 July 2003
Company Type Private Limited Company
Address 22-26 KING STREET, KING'S LYNN, NORFOLK, PE30 1HJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 100 . The most likely internet sites of KING'S LYNN VW CENTRE LIMITED are www.kingslynnvwcentre.co.uk, and www.king-s-lynn-vw-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Watlington Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.King S Lynn Vw Centre Limited is a Private Limited Company. The company registration number is 04817378. King S Lynn Vw Centre Limited has been working since 02 July 2003. The present status of the company is Active. The registered address of King S Lynn Vw Centre Limited is 22 26 King Street King S Lynn Norfolk Pe30 1hj. . HUDSON, Paul Andrew is a Secretary of the company. GROVES, Paul is a Director of the company. HUDSON, Paul Andrew is a Director of the company. Secretary GREEN, Beverley Suzanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HUDSON, Paul Andrew
Appointed Date: 28 April 2006

Director
GROVES, Paul
Appointed Date: 01 August 2005
57 years old

Director
HUDSON, Paul Andrew
Appointed Date: 02 July 2003
63 years old

Resigned Directors

Secretary
GREEN, Beverley Suzanne
Resigned: 28 April 2006
Appointed Date: 02 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 2003
Appointed Date: 02 July 2003

Persons With Significant Control

Mr Paul Andrew Hudson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Sidney Groves
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KING'S LYNN VW CENTRE LIMITED Events

14 Jul 2016
Confirmation statement made on 2 July 2016 with updates
20 May 2016
Total exemption small company accounts made up to 30 September 2015
05 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100

...
... and 38 more events
13 Feb 2004
Secretary's particulars changed
09 Jan 2004
Particulars of mortgage/charge
02 Sep 2003
Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100
02 Jul 2003
Secretary resigned
02 Jul 2003
Incorporation

KING'S LYNN VW CENTRE LIMITED Charges

24 December 2009
Mortgage
Delivered: 9 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 28 austin fields kings lynn t/no NK311467 together with all…
6 January 2004
Debenture
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…