THE NEWICK MOTOR COMPANY LIMITED
EAST SUSSEX

Hellopages » East Sussex » Lewes » BN8 4JU

Company number 02951115
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address 15 CHURCH ROAD, NEWICK, EAST SUSSEX, BN8 4JU
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE NEWICK MOTOR COMPANY LIMITED are www.thenewickmotorcompany.co.uk, and www.the-newick-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The Newick Motor Company Limited is a Private Limited Company. The company registration number is 02951115. The Newick Motor Company Limited has been working since 21 July 1994. The present status of the company is Active. The registered address of The Newick Motor Company Limited is 15 Church Road Newick East Sussex Bn8 4ju. . DALTON, Amanda Jayne is a Secretary of the company. DALTON, James Michael Peter is a Director of the company. Secretary DALTON, James Michael Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DALTON, John Allison has been resigned. Director LUCAS, Allen Barrie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
DALTON, Amanda Jayne
Appointed Date: 01 September 2004

Director
DALTON, James Michael Peter
Appointed Date: 16 June 1995
57 years old

Resigned Directors

Secretary
DALTON, James Michael Peter
Resigned: 01 September 2004
Appointed Date: 09 August 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 August 1994
Appointed Date: 21 July 1994

Director
DALTON, John Allison
Resigned: 30 June 2003
Appointed Date: 09 August 1994
82 years old

Director
LUCAS, Allen Barrie
Resigned: 30 November 1997
Appointed Date: 09 August 1994
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 August 1994
Appointed Date: 21 July 1994

THE NEWICK MOTOR COMPANY LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 30 June 2016
23 Jul 2016
Confirmation statement made on 21 July 2016 with updates
27 Aug 2015
Total exemption small company accounts made up to 30 June 2015
27 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20,000

02 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
30 Aug 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1994
Company name changed speed 4448 LIMITED\certificate issued on 19/08/94

18 Aug 1994
Registered office changed on 18/08/94 from: classic house 174-180 old street london EC1V 9BP

21 Jul 1994
Incorporation