AMIKA MOTORS LIMITED
KINGSWOOD

Hellopages » Surrey » Reigate and Banstead » KT20 6QN

Company number 00966041
Status Active
Incorporation Date 12 November 1969
Company Type Private Limited Company
Address EASTWOOD 8, WARREN LODGE DRIVE, KINGSWOOD, SURREY, KT20 6QN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 5,000 . The most likely internet sites of AMIKA MOTORS LIMITED are www.amikamotors.co.uk, and www.amika-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. The distance to to Chessington North Rail Station is 6.6 miles; to East Croydon Rail Station is 8.3 miles; to Kingston Rail Station is 9.6 miles; to Fulwell Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amika Motors Limited is a Private Limited Company. The company registration number is 00966041. Amika Motors Limited has been working since 12 November 1969. The present status of the company is Active. The registered address of Amika Motors Limited is Eastwood 8 Warren Lodge Drive Kingswood Surrey Kt20 6qn. . BAYS, Valerie Ann is a Secretary of the company. BAYS, Valerie Ann is a Director of the company. Director BAYS, Joseph Henry has been resigned. Director BAYS, Nicholas Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BAYS, Valerie Ann

83 years old

Resigned Directors

Director
BAYS, Joseph Henry
Resigned: 25 January 2013
80 years old

Director
BAYS, Nicholas Edward
Resigned: 12 January 1999
Appointed Date: 22 January 1992
60 years old

Persons With Significant Control

Mrs Valerie Ann Bays
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

AMIKA MOTORS LIMITED Events

14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,000

28 May 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,000

...
... and 91 more events
10 Jan 1987
Declaration of satisfaction of mortgage/charge

25 Oct 1986
Declaration of satisfaction of mortgage/charge

25 Oct 1986
Declaration of satisfaction of mortgage/charge

02 Jun 1986
Accounts for a small company made up to 31 December 1984

02 Jun 1986
Return made up to 31/12/85; full list of members

AMIKA MOTORS LIMITED Charges

18 September 1992
Single debenture
Delivered: 24 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1992
Mortgage
Delivered: 24 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 kingsleigh place,mitcham,surrey.. Floating charge over…
20 April 1990
Mortgage
Delivered: 24 April 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: First and second floor offices at woodside house, 7…
22 January 1990
Mortgage
Delivered: 24 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Central garage, commonside, keston, kentassigns goodwill…
22 January 1990
Mortgage
Delivered: 24 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 120, 122 and 124, high street, tooting, london S.W. 17…
11 June 1989
Mortgage
Delivered: 23 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H lringles cross garage, ringles cross, uckfield, east…
20 November 1987
Mortgage
Delivered: 11 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 kingsleigh place london road mitcham surrey. Floating…
30 January 1987
Legal charge
Delivered: 5 February 1987
Status: Satisfied
Persons entitled: Lloyds Bowmaker Limited.
Description: 126, 128, 130, 130A, 132 tooting high street london sw 17…
30 January 1987
Floating charge.
Delivered: 5 February 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Company assets present & future.
30 January 1987
Legal charge
Delivered: 5 February 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 120, 122 & 124 high street tooting london sw 17 title no…
31 August 1984
Legal charge
Delivered: 7 September 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 126, 128, 130, 130A and 132 tooting high street…
27 January 1983
Charge
Delivered: 28 January 1983
Status: Satisfied
Persons entitled: Bowmaker Lkimited.
Description: Floating charge undertaking and all property present and…
30 July 1981
Mortgage
Delivered: 10 August 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 126/132A tooting high street london sw 17 & land & rear.
10 October 1980
Debenture
Delivered: 23 October 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited.
Description: Undertaking and all property and assets present and future…
10 October 1980
Legal charge
Delivered: 23 October 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited.
Description: F/Hold land known as 126, 128, 130, 130A, and 132 tooting…