THE EAST COAST MOTOR COMPANY, LIMITED
NORFOLK

Hellopages » Norfolk » North Norfolk » NR27 9AL

Company number 00279353
Status Active
Incorporation Date 5 September 1933
Company Type Private Limited Company
Address 2 BEACH ROAD, CROMER, NORFOLK, NR27 9AL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 7,714 . The most likely internet sites of THE EAST COAST MOTOR COMPANY, LIMITED are www.theeastcoastmotorcompany.co.uk, and www.the-east-coast-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and one months. The distance to to Roughton Road Rail Station is 1 miles; to West Runton Rail Station is 2.1 miles; to Sheringham Rail Station is 3.6 miles; to North Walsham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The East Coast Motor Company Limited is a Private Limited Company. The company registration number is 00279353. The East Coast Motor Company Limited has been working since 05 September 1933. The present status of the company is Active. The registered address of The East Coast Motor Company Limited is 2 Beach Road Cromer Norfolk Nr27 9al. . ROUNCE, June Rosemary is a Secretary of the company. ROUNCE, Adam Mark is a Director of the company. ROUNCE, George Philip is a Director of the company. ROUNCE, June Rosemary is a Director of the company. Secretary OSHEA, Diana Mary has been resigned. Secretary ROUNCE, Ruth has been resigned. Director OSHEA, Anthony John has been resigned. Director OSHEA, Diana Mary has been resigned. Director OSHEA, Diana Mary has been resigned. Director ROUNCE, Jack Hilary has been resigned. Director ROUNCE, June Rosemary has been resigned. Director ROUNCE, Ruth has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ROUNCE, June Rosemary
Appointed Date: 11 July 1999

Director
ROUNCE, Adam Mark
Appointed Date: 11 November 1994
58 years old

Director

Director
ROUNCE, June Rosemary
Appointed Date: 01 August 1994
83 years old

Resigned Directors

Secretary
OSHEA, Diana Mary
Resigned: 11 July 1999
Appointed Date: 11 November 1994

Secretary
ROUNCE, Ruth
Resigned: 11 November 1994

Director
OSHEA, Anthony John
Resigned: 31 March 1997
88 years old

Director
OSHEA, Diana Mary
Resigned: 11 July 1999
Appointed Date: 01 August 1994
81 years old

Director
OSHEA, Diana Mary
Resigned: 19 March 1993
81 years old

Director
ROUNCE, Jack Hilary
Resigned: 08 March 1994
114 years old

Director
ROUNCE, June Rosemary
Resigned: 19 March 1993
83 years old

Director
ROUNCE, Ruth
Resigned: 10 May 1995
116 years old

Persons With Significant Control

Mr Adam Rounce
Notified on: 1 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE EAST COAST MOTOR COMPANY, LIMITED Events

20 Dec 2016
Confirmation statement made on 2 December 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 7,714

16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 7,714

...
... and 78 more events
30 Nov 1988
Accounts made up to 31 March 1988

08 Dec 1987
Accounts made up to 31 March 1987

08 Dec 1987
Return made up to 03/12/87; full list of members

05 Dec 1986
Accounts made up to 31 March 1986

05 Dec 1986
Return made up to 04/12/86; full list of members

THE EAST COAST MOTOR COMPANY, LIMITED Charges

9 April 2001
Debenture
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…