WEBBS YAMAHA CENTRE (PETERBOROUGH) LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » Lincoln » LN5 7LG

Company number 04810569
Status Active
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address 117-121 PORTLAND STREET, LINCOLN, LINCOLNSHIRE, LN5 7LG
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 17,500 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WEBBS YAMAHA CENTRE (PETERBOROUGH) LIMITED are www.webbsyamahacentrepeterborough.co.uk, and www.webbs-yamaha-centre-peterborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Webbs Yamaha Centre Peterborough Limited is a Private Limited Company. The company registration number is 04810569. Webbs Yamaha Centre Peterborough Limited has been working since 25 June 2003. The present status of the company is Active. The registered address of Webbs Yamaha Centre Peterborough Limited is 117 121 Portland Street Lincoln Lincolnshire Ln5 7lg. . WASZCZYSZYN, Andre is a Secretary of the company. HILLYER, Darren John is a Director of the company. WASZCZYSZYN, Andre is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOULDEN, Gary has been resigned. Director JAGO, Stephen Edward has been resigned. Director LITTLEWOOD, Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
WASZCZYSZYN, Andre
Appointed Date: 25 June 2003

Director
HILLYER, Darren John
Appointed Date: 31 October 2011
60 years old

Director
WASZCZYSZYN, Andre
Appointed Date: 25 June 2003
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 June 2003
Appointed Date: 25 June 2003

Director
HOULDEN, Gary
Resigned: 29 January 2007
Appointed Date: 23 July 2004
61 years old

Director
JAGO, Stephen Edward
Resigned: 31 October 2011
Appointed Date: 25 June 2003
56 years old

Director
LITTLEWOOD, Peter
Resigned: 31 July 2006
Appointed Date: 23 July 2004
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 June 2003
Appointed Date: 25 June 2003

WEBBS YAMAHA CENTRE (PETERBOROUGH) LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 17,500

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 17,500

29 May 2015
Registration of charge 048105690005, created on 26 May 2015
...
... and 41 more events
04 Aug 2003
Secretary resigned
04 Aug 2003
New director appointed
04 Aug 2003
New director appointed
04 Aug 2003
New secretary appointed
25 Jun 2003
Incorporation

WEBBS YAMAHA CENTRE (PETERBOROUGH) LIMITED Charges

26 May 2015
Charge code 0481 0569 0005
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 November 2011
Debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Andre Waszczyszyn and Stephen Edward Jago
Description: Floating charge on all undertaking property and assets.
28 June 2007
Debenture
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2007
Security agreement
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: The company, with full title guarantee charges and assigns…
23 August 2004
Rent deposit deed
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Riossi Limited
Description: The account and all monies from time to time withdrawn from…