EMBLEM SPORTS CARS LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6EB
Company number 04446508
Status Active
Incorporation Date 24 May 2002
Company Type Private Limited Company
Address 118 OLD MILTON ROAD, NEW MILTON, HAMPSHIRE, BH25 6EB
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EMBLEM SPORTS CARS LIMITED are www.emblemsportscars.co.uk, and www.emblem-sports-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Christchurch Rail Station is 5.4 miles; to Lymington Town Rail Station is 5.5 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emblem Sports Cars Limited is a Private Limited Company. The company registration number is 04446508. Emblem Sports Cars Limited has been working since 24 May 2002. The present status of the company is Active. The registered address of Emblem Sports Cars Limited is 118 Old Milton Road New Milton Hampshire Bh25 6eb. . BATE, Timothy Benjamin Clive is a Secretary of the company. ALDOUS, Myles is a Director of the company. BATE, Clive Anthony is a Director of the company. BATE, Timothy Benjamin Clive is a Director of the company. Secretary BATE, Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATE, Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
BATE, Timothy Benjamin Clive
Appointed Date: 05 August 2003

Director
ALDOUS, Myles
Appointed Date: 01 October 2005
49 years old

Director
BATE, Clive Anthony
Appointed Date: 24 May 2002
79 years old

Director
BATE, Timothy Benjamin Clive
Appointed Date: 01 December 2004
50 years old

Resigned Directors

Secretary
BATE, Mary
Resigned: 05 August 2003
Appointed Date: 24 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002

Director
BATE, Mary
Resigned: 05 August 2003
Appointed Date: 01 August 2002
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002

EMBLEM SPORTS CARS LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

15 Jul 2015
Total exemption small company accounts made up to 31 May 2015
08 Jul 2015
Registered office address changed from Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 8 July 2015
19 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

...
... and 35 more events
30 May 2002
New director appointed
30 May 2002
New secretary appointed
24 May 2002
Director resigned
24 May 2002
Secretary resigned
24 May 2002
Incorporation

EMBLEM SPORTS CARS LIMITED Charges

5 December 2004
Rent deposit deed
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Ankers & Rawlings Developments Limited
Description: The deposit as defned in the rent deposit deed dated…