SSANGYONG MOTOR UK LIMITED
LUTON KOELLIKER UK LIMITED

Hellopages » Bedfordshire » Luton » LU2 9NY

Company number 06373652
Status Active
Incorporation Date 18 September 2007
Company Type Private Limited Company
Address UNITS D & E AIRPORT EXECUTIVE PARK, PRESIDENT WAY, LUTON, ENGLAND, LU2 9NY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Registration of charge 063736520004, created on 13 September 2016; Registration of charge 063736520005, created on 13 September 2016. The most likely internet sites of SSANGYONG MOTOR UK LIMITED are www.ssangyongmotoruk.co.uk, and www.ssangyong-motor-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Ssangyong Motor Uk Limited is a Private Limited Company. The company registration number is 06373652. Ssangyong Motor Uk Limited has been working since 18 September 2007. The present status of the company is Active. The registered address of Ssangyong Motor Uk Limited is Units D E Airport Executive Park President Way Luton England Lu2 9ny. . BASSADONE, George Alfred Charles is a Director of the company. JONES, Kevin is a Director of the company. WILLIAMS, Paul Thomas is a Director of the company. Secretary WILLIAMS, Sylvia Alexandra has been resigned. Director COLOMBO, Galdino has been resigned. Director LEEMANS, Michel has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
BASSADONE, George Alfred Charles
Appointed Date: 13 July 2011
71 years old

Director
JONES, Kevin
Appointed Date: 13 July 2011
63 years old

Director
WILLIAMS, Paul Thomas
Appointed Date: 18 September 2007
64 years old

Resigned Directors

Secretary
WILLIAMS, Sylvia Alexandra
Resigned: 13 July 2011
Appointed Date: 18 September 2007

Director
COLOMBO, Galdino
Resigned: 13 July 2011
Appointed Date: 18 September 2007
81 years old

Director
LEEMANS, Michel
Resigned: 13 July 2011
Appointed Date: 18 September 2007
87 years old

Persons With Significant Control

Bassadone Automotive (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SSANGYONG MOTOR UK LIMITED Events

13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
23 Sep 2016
Registration of charge 063736520004, created on 13 September 2016
23 Sep 2016
Registration of charge 063736520005, created on 13 September 2016
02 Jun 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Registered office address changed from Unit M Airport Executive Park Presidents Way Luton LU2 9NL to Units D & E Airport Executive Park President Way Luton LU2 9NY on 6 April 2016
...
... and 38 more events
31 Dec 2007
Ad 24/12/07--------- £ si 999998@1=999998 £ ic 2/1000000
19 Sep 2007
Accounting reference date extended from 30/09/08 to 31/12/08
19 Sep 2007
New director appointed
19 Sep 2007
New director appointed
18 Sep 2007
Incorporation

SSANGYONG MOTOR UK LIMITED Charges

13 September 2016
Charge code 0637 3652 0005
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 September 2016
Charge code 0637 3652 0004
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
2 September 2015
Charge code 0637 3652 0003
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 May 2010
Rent deposit deed within lease
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Industrial Property Investment Fund (Acting by Its General Partner Legal & General Property Partners (Industrial Fund) Limited
Description: £28,561.00 an interest bearing account the amount from time…
10 July 2008
Debenture
Delivered: 11 July 2008
Status: Satisfied on 15 February 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…