E K MOTOR FACTORS LIMITED
LANCASTER E.K. (BRAKES) LIMITED

Hellopages » Lancashire » Lancaster » LA1 3QY

Company number 00838524
Status Active
Incorporation Date 22 February 1965
Company Type Private Limited Company
Address LANSIL WAY, CATON ROAD, LANCASTER, LANCASHIRE, LA1 3QY
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 2,400 . The most likely internet sites of E K MOTOR FACTORS LIMITED are www.ekmotorfactors.co.uk, and www.e-k-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. E K Motor Factors Limited is a Private Limited Company. The company registration number is 00838524. E K Motor Factors Limited has been working since 22 February 1965. The present status of the company is Active. The registered address of E K Motor Factors Limited is Lansil Way Caton Road Lancaster Lancashire La1 3qy. . KITCHEN, Ellen is a Secretary of the company. KITCHEN, Anthony William is a Director of the company. KITCHEN, Ellen is a Director of the company. KITCHEN, Eric is a Director of the company. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary

Director
KITCHEN, Anthony William
Appointed Date: 22 July 1999
67 years old

Director
KITCHEN, Ellen

89 years old

Director
KITCHEN, Eric

92 years old

Persons With Significant Control

E K Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E K MOTOR FACTORS LIMITED Events

01 Mar 2017
Confirmation statement made on 31 December 2016 with updates
24 Nov 2016
Full accounts made up to 29 February 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,400

02 Dec 2015
Full accounts made up to 28 February 2015
20 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,400

...
... and 74 more events
14 Jun 1989
Return made up to 31/12/88; full list of members

14 Jan 1988
Full accounts made up to 28 February 1987

14 Jan 1988
Return made up to 04/12/87; full list of members

27 Mar 1987
Full accounts made up to 28 February 1986

11 Mar 1987
Return made up to 31/12/86; full list of members

E K MOTOR FACTORS LIMITED Charges

17 June 2013
Charge code 0083 8524 0010
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
8 December 2009
Floating charge (all assets)
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: Floating charge all undertaking of the company and all…
8 April 2002
Debenture
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2002
Debenture
Delivered: 5 March 2002
Status: Satisfied on 16 April 2002
Persons entitled: E.K. Brakes (Barrow) Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 2002
Debenture
Delivered: 5 March 2002
Status: Satisfied on 16 April 2002
Persons entitled: E.K. Brakes (Blackpool) Limited
Description: Fixed and floating charges over the undertaking and all…
7 May 1998
Fixed charge on purchased debts which fail to vest
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
20 May 1996
Legal mortgage
Delivered: 28 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 101 gloucester street barrow in furness with the benefit of…
12 April 1994
Fixed and floating charge
Delivered: 15 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1985
Equitable charge by deposit of deeds without written instrument
Delivered: 30 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 101 gloucester street, barrow in furness, cumbria.
18 April 1972
Floating charge
Delivered: 27 April 1972
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…