RAY ACTON MOTORS (LICHFIELD) LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 8LN

Company number 01352618
Status Active
Incorporation Date 10 February 1978
Company Type Private Limited Company
Address BURTON ROAD, STREETHAY, LICHFIELD, STAFFS, WS13 8LN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 1,000 . The most likely internet sites of RAY ACTON MOTORS (LICHFIELD) LIMITED are www.rayactonmotorslichfield.co.uk, and www.ray-acton-motors-lichfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to Lichfield City Rail Station is 1.2 miles; to Blake Street Rail Station is 6.1 miles; to Butlers Lane Rail Station is 6.8 miles; to Four Oaks Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ray Acton Motors Lichfield Limited is a Private Limited Company. The company registration number is 01352618. Ray Acton Motors Lichfield Limited has been working since 10 February 1978. The present status of the company is Active. The registered address of Ray Acton Motors Lichfield Limited is Burton Road Streethay Lichfield Staffs Ws13 8ln. . ACTON, Graham Jon is a Secretary of the company. ACTON, Graham Jon is a Director of the company. ACTON, Justin Edward Soames is a Director of the company. Secretary ACTON, Pamela Glenys Teresa has been resigned. Director ACTON, Pamela Glenys Teresa has been resigned. Director ACTON, Raymond has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
ACTON, Graham Jon
Appointed Date: 19 September 2005

Director
ACTON, Graham Jon
Appointed Date: 06 May 2005
57 years old

Director
ACTON, Justin Edward Soames
Appointed Date: 06 May 2005
54 years old

Resigned Directors

Secretary
ACTON, Pamela Glenys Teresa
Resigned: 19 September 2005

Director
ACTON, Pamela Glenys Teresa
Resigned: 19 September 2005
81 years old

Director
ACTON, Raymond
Resigned: 05 April 2006
87 years old

Persons With Significant Control

Graham Jon Acton
Notified on: 3 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Justin Edward Soames Acton
Notified on: 3 October 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAY ACTON MOTORS (LICHFIELD) LIMITED Events

20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 January 2016
04 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

10 Jul 2015
Total exemption small company accounts made up to 31 January 2015
22 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000

...
... and 73 more events
18 Nov 1987
Full accounts made up to 31 January 1987

18 Nov 1987
Return made up to 04/11/87; full list of members

02 Jul 1986
Accounts for a small company made up to 31 January 1986

02 Jul 1986
Return made up to 19/05/86; full list of members

12 Oct 1982
Accounts made up to 31 December 1982

RAY ACTON MOTORS (LICHFIELD) LIMITED Charges

4 June 2003
Legal mortgage
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at burton road service station…
13 October 1997
Debenture
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 September 1997
Legal mortgage
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of trent valley road…
15 August 1992
Legal charge
Delivered: 26 August 1992
Status: Outstanding
Persons entitled: Robert Reginald Sharp
Description: All that land on the south side of trent valley road…
16 March 1990
Mortgage & general charge
Delivered: 19 March 1990
Status: Outstanding
Persons entitled: Texaco Limited
Description: All that land on the south side of trent valley road…
2 March 1988
Mortgage
Delivered: 14 March 1988
Status: Satisfied on 3 April 1990
Persons entitled: Lloyds Bank PLC
Description: F/H burton road service station, streethay, lichfield…
30 July 1985
Legal charge
Delivered: 7 August 1985
Status: Satisfied on 23 April 1992
Persons entitled: Petrofina (UK) Limited
Description: F/H burton road service station streethay litchfield…
19 June 1980
Legal charge
Delivered: 7 July 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H burton rd service station streethay lichfield staffs.
2 May 1977
Legal charge
Delivered: 20 June 1980
Status: Satisfied on 23 June 1992
Persons entitled: Petrofina (U.K.) LTD.
Description: Burton road service station streethay, nr. Lichfield staffs.