DOWNSIDE MOTOR COMPANY (MENDIP) LIMITED(THE)
BATH

Hellopages » Somerset » Mendip » BA3 4EX

Company number 01311153
Status Active
Incorporation Date 28 April 1977
Company Type Private Limited Company
Address WELLS ROAD, CHILCOMPTON, BATH, AVON, BA3 4EX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 4,000 . The most likely internet sites of DOWNSIDE MOTOR COMPANY (MENDIP) LIMITED(THE) are www.downsidemotorcompanymendip.co.uk, and www.downside-motor-company-mendip.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Downside Motor Company Mendip Limited The is a Private Limited Company. The company registration number is 01311153. Downside Motor Company Mendip Limited The has been working since 28 April 1977. The present status of the company is Active. The registered address of Downside Motor Company Mendip Limited The is Wells Road Chilcompton Bath Avon Ba3 4ex. . KUZEMKA, Peter Simon is a Secretary of the company. BRIDGES, Garry James is a Director of the company. KUZEMKA, Peter Simon is a Director of the company. Secretary SAMPSON, Michael Brendon has been resigned. Director POWELL, Royston John has been resigned. Director SAMPSON, Michael Brendon has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
KUZEMKA, Peter Simon
Appointed Date: 31 March 2003

Director
BRIDGES, Garry James
Appointed Date: 31 March 2003
67 years old

Director
KUZEMKA, Peter Simon

71 years old

Resigned Directors

Secretary
SAMPSON, Michael Brendon
Resigned: 31 March 2003

Director
POWELL, Royston John
Resigned: 31 March 2003
91 years old

Director
SAMPSON, Michael Brendon
Resigned: 31 March 2003
84 years old

Persons With Significant Control

Peter Simon Kuzemka
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOWNSIDE MOTOR COMPANY (MENDIP) LIMITED(THE) Events

14 Dec 2016
Confirmation statement made on 11 December 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,000

22 Apr 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4,000

...
... and 86 more events
27 Nov 1986
Return made up to 13/11/86; full list of members

17 Nov 1986
Accounts for a small company made up to 31 December 1985

19 Apr 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Mar 1982
Company name changed\certificate issued on 26/03/82
28 Apr 1977
Incorporation

DOWNSIDE MOTOR COMPANY (MENDIP) LIMITED(THE) Charges

7 February 1994
Mortgage debenture
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over its goodwill and the benefit of all…
25 June 1982
Mortgage debenture
Delivered: 9 July 1982
Status: Satisfied on 17 August 1994
Persons entitled: United Dominions Trust Limited.
Description: Floating charge over new & used vehicles & trailers &…
24 June 1982
Mortgage debenture
Delivered: 9 July 1982
Status: Satisfied on 25 August 1994
Persons entitled: United Dominions Trust Limited.
Description: Fixed charge over new & used vehicles & trailers & products…
1 March 1982
Mortgage debenture
Delivered: 12 March 1982
Status: Satisfied on 20 July 1994
Persons entitled: W.T.C Finance Limited
Description: A specific equitable charge over all freehold and leasehold…