SHAFTESBURY MOTORS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5QS

Company number 00280707
Status Active
Incorporation Date 18 October 1933
Company Type Private Limited Company
Address 3RD FLOOR, 10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Appointment of Mrs Kristine Bryant as a director on 27 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SHAFTESBURY MOTORS LIMITED are www.shaftesburymotors.co.uk, and www.shaftesbury-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and twelve months. Shaftesbury Motors Limited is a Private Limited Company. The company registration number is 00280707. Shaftesbury Motors Limited has been working since 18 October 1933. The present status of the company is Active. The registered address of Shaftesbury Motors Limited is 3rd Floor 10 South Parade Leeds West Yorkshire Ls1 5qs. . BRYANT, Kristine is a Director of the company. LEE, Stephen Ross is a Director of the company. Secretary BRYANT, Paul William has been resigned. Director BRYANT, Paul William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BRYANT, Kristine
Appointed Date: 27 June 2016
78 years old

Director
LEE, Stephen Ross

73 years old

Resigned Directors

Secretary
BRYANT, Paul William
Resigned: 27 November 2014

Director
BRYANT, Paul William
Resigned: 27 November 2014
78 years old

Persons With Significant Control

Mr Stephen Ross Lee
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kristine Bryant
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAFTESBURY MOTORS LIMITED Events

28 Feb 2017
Confirmation statement made on 28 December 2016 with updates
04 Jul 2016
Appointment of Mrs Kristine Bryant as a director on 27 June 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 520

19 Feb 2016
Termination of appointment of Paul William Bryant as a director on 27 November 2014
...
... and 71 more events
16 Feb 1988
Return made up to 22/12/87; full list of members

20 Dec 1986
Accounts for a small company made up to 30 September 1986

20 Dec 1986
Return made up to 11/12/86; full list of members

02 Apr 1935
Company name changed\certificate issued on 02/04/35
18 Oct 1933
Incorporation

SHAFTESBURY MOTORS LIMITED Charges

1 October 2013
Charge code 0028 0707 0005
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 74 sutherland avenue, leeds t/no WYK824093. Notification of…
29 September 2006
Legal mortgage
Delivered: 3 October 2006
Status: Satisfied on 15 November 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 74 sutherland avenue leeds t/no WYK824093…
19 July 2006
Debenture
Delivered: 2 August 2006
Status: Satisfied on 15 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
16 May 1995
Fixed and floating charge
Delivered: 19 May 1995
Status: Satisfied on 15 November 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1978
Mortgage
Delivered: 19 December 1978
Status: Satisfied on 6 September 2007
Persons entitled: Midland Bank PLC
Description: F/H garage & properties shaftesbury motors LTD sutherland…