ISUZU (UK) LIMITED
COLESHILL

Hellopages » Warwickshire » North Warwickshire » B46 1DF

Company number 02064489
Status Active
Incorporation Date 15 October 1986
Company Type Private Limited Company
Address I M HOUSE, SOUTH DRIVE, COLESHILL, WARWICKSHIRE, B46 1DF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015 ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 23/03/2017. ; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 200,000 ; Termination of appointment of Robert Norman Edmiston as a director on 1 January 2016. The most likely internet sites of ISUZU (UK) LIMITED are www.isuzuuk.co.uk, and www.isuzu-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Isuzu Uk Limited is a Private Limited Company. The company registration number is 02064489. Isuzu Uk Limited has been working since 15 October 1986. The present status of the company is Active. The registered address of Isuzu Uk Limited is I M House South Drive Coleshill Warwickshire B46 1df. . CLARKE, Adrian is a Secretary of the company. EDMISTON, Andrew Martin is a Director of the company. HUTTON, Gary Ernest is a Director of the company. Secretary NAPIER, David Leslie John has been resigned. Secretary WEBB, Harry Wulstan has been resigned. Secretary WHEATLEY, David John has been resigned. Director BROWNING, Robert John has been resigned. Director EDMISTON, Robert Norman, Lord has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
CLARKE, Adrian
Appointed Date: 03 May 2013

Director
EDMISTON, Andrew Martin
Appointed Date: 27 July 2010
56 years old

Director
HUTTON, Gary Ernest
Appointed Date: 04 November 2010
66 years old

Resigned Directors

Secretary
NAPIER, David Leslie John
Resigned: 08 January 2010
Appointed Date: 31 January 1996

Secretary
WEBB, Harry Wulstan
Resigned: 31 January 1996

Secretary
WHEATLEY, David John
Resigned: 03 May 2013
Appointed Date: 08 January 2010

Director
BROWNING, Robert John
Resigned: 24 December 2007
Appointed Date: 13 April 2007
78 years old

Director
EDMISTON, Robert Norman, Lord
Resigned: 01 January 2016
79 years old

ISUZU (UK) LIMITED Events

14 Jul 2016
Full accounts made up to 31 December 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 23/03/2017.

24 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200,000

25 Jan 2016
Termination of appointment of Robert Norman Edmiston as a director on 1 January 2016
01 Oct 2015
Registration of charge 020644890007, created on 28 September 2015
04 Jul 2015
Full accounts made up to 31 December 2014
...
... and 88 more events
18 Feb 1987
Accounting reference date notified as 31/12

30 Jan 1987
Company name changed neat precision LIMITED\certificate issued on 30/01/87
22 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jan 1987
Registered office changed on 22/01/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

15 Oct 1986
Certificate of Incorporation

ISUZU (UK) LIMITED Charges

28 September 2015
Charge code 0206 4489 0007
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: N/A…
24 October 2014
Charge code 0206 4489 0006
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Formally Known as Lloyds Tsb Bank PLC)
Description: Contains fixed charge…
29 June 2010
An omnibus guarantee and set-off agreement
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
25 June 1991
Mortgage debenture
Delivered: 11 July 1991
Status: Satisfied on 27 October 1995
Persons entitled: I. M. Finance Limited
Description: Assignment of all motor vehicles as specified on form M395…
3 May 1988
Debenture
Delivered: 13 May 1988
Status: Satisfied on 19 September 1992
Persons entitled: I. M. Finance Limited
Description: All motor vehicles supplied by the company to the mortgagee…
10 April 1987
Mortgage
Delivered: 21 April 1987
Status: Satisfied on 2 August 1989
Persons entitled: Chartered Trust Public Limited Company
Description: All vehicles supplied by the company to the mortgagee under…
11 February 1987
Mortgage debenture
Delivered: 18 February 1987
Status: Satisfied on 2 August 1989
Persons entitled: United Dominions Trust Limited
Description: By way of assignment all motor vehicles together with the…