CONSTITUTION MOTORS LIMITED
NORFOLK

Hellopages » Norfolk » Norwich » NR3 4BB

Company number 00628480
Status Active
Incorporation Date 20 May 1959
Company Type Private Limited Company
Address 142 CONSTITUTION HILL, NORWICH, NORFOLK, NR3 4BB
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 1,620 . The most likely internet sites of CONSTITUTION MOTORS LIMITED are www.constitutionmotors.co.uk, and www.constitution-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. Constitution Motors Limited is a Private Limited Company. The company registration number is 00628480. Constitution Motors Limited has been working since 20 May 1959. The present status of the company is Active. The registered address of Constitution Motors Limited is 142 Constitution Hill Norwich Norfolk Nr3 4bb. . JAY, Christopher Robert is a Secretary of the company. COATES, Ian Michael is a Director of the company. JAY, Christopher Robert is a Director of the company. Director ATKINS, Stuart Robert has been resigned. Director HILL, Russell Craig has been resigned. Director HOLCROFT, Brian Charles has been resigned. Director RAMSEY, Joy Kay has been resigned. Director RAMSEY, Winifred Rosa has been resigned. Director WRIGHT, Bernard Raymond has been resigned. Director WYNN, Frank Thomas Edward has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors


Director
COATES, Ian Michael
Appointed Date: 01 September 2002
62 years old

Director
JAY, Christopher Robert
Appointed Date: 11 February 2004
71 years old

Resigned Directors

Director
ATKINS, Stuart Robert
Resigned: 06 June 2008
Appointed Date: 30 August 2002
58 years old

Director
HILL, Russell Craig
Resigned: 14 December 2006
Appointed Date: 02 May 2002
62 years old

Director
HOLCROFT, Brian Charles
Resigned: 30 August 2002
81 years old

Director
RAMSEY, Joy Kay
Resigned: 30 August 2002
81 years old

Director
RAMSEY, Winifred Rosa
Resigned: 30 August 2002
112 years old

Director
WRIGHT, Bernard Raymond
Resigned: 20 March 2004
81 years old

Director
WYNN, Frank Thomas Edward
Resigned: 08 March 2002
88 years old

Persons With Significant Control

Mr Ian Michael Coates
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CONSTITUTION MOTORS LIMITED Events

13 Oct 2016
Confirmation statement made on 28 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,620

02 Oct 2015
Director's details changed for Christopher Robert Jay on 1 October 2015
02 Oct 2015
Secretary's details changed for Christopher Robert Jay on 1 October 2015
...
... and 117 more events
22 Nov 1984
Accounts made up to 30 September 1983
03 May 1983
Accounts made up to 30 September 1981
29 May 1981
Accounts made up to 30 September 1979
21 Mar 1980
Accounts made up to 30 September 1978
17 May 1978
Accounts made up to 30 September 1975

CONSTITUTION MOTORS LIMITED Charges

22 December 2008
Debenture
Delivered: 3 January 2009
Status: Outstanding
Persons entitled: Simon Mitchell
Description: All the assets and undertaking of the company including…
19 September 2008
An agreement
Delivered: 22 September 2008
Status: Outstanding
Persons entitled: Simon Mitchell
Description: All assets and undertaking of the company.
29 January 2008
Guarantee & debenture
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2005
Legal charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The constitution public house 140 constitution hill norwich.
18 July 1994
Legal charge
Delivered: 20 July 1994
Status: Outstanding
Persons entitled: Mobil Oil Company Limited
Description: F/Hold property known as constitution public…
25 March 1986
Legal charge
Delivered: 29 March 1986
Status: Satisfied on 8 September 1992
Persons entitled: Nissan U.K. Limited Nissan Finance U.K. Limited
Description: 142 constitution hill norwich norfolk t/n nk 38566.
25 March 1986
Legal charge
Delivered: 29 March 1986
Status: Satisfied on 8 September 1992
Persons entitled: Nissan Finance U.K. Limited Nissan U.K. Limited
Description: Land on the east side of constitution hill norwich t/n nk…
25 March 1986
Legal charge
Delivered: 29 March 1986
Status: Satisfied on 8 September 1992
Persons entitled: Nissan Finance UK Limited Nissan U.K. Limited
Description: Land lying to the east-side of constitution hill norwich…
21 December 1984
Debenture
Delivered: 27 December 1984
Status: Satisfied on 8 May 1993
Persons entitled: Nissan Finance UK Limited
Description: All monies owing to the company by nissan UK limited in…
18 January 1983
Legal charge
Delivered: 21 January 1983
Status: Satisfied on 8 May 1993
Persons entitled: Lloyds & Scottish Trust Limited
Description: F/H 142/144 constitution hill, norwich norfolk title no: nk…
12 August 1982
Legal charge
Delivered: 2 September 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land or the east side of constitution hill nowwich…
6 August 1982
Debenture
Delivered: 11 August 1982
Status: Satisfied on 8 May 1993
Persons entitled: Lloyds & Scottish Trust Limited.
Description: All these monies owing to the company by datsun (UK) LTD in…
1 April 1981
Legal charge
Delivered: 8 April 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Port of no. 144, constitution hill, norwich norfolk…