MAY'S MOTORS (CONTINENTAL) LIMITED
RYE

Hellopages » East Sussex » Rother » TN31 6QY

Company number 01577641
Status Active
Incorporation Date 31 July 1981
Company Type Private Limited Company
Address GREAT HAVEN, QUICKBOURNE LANE, NORTHIAM, RYE, EAST SUSSEX, TN31 6QY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 40,364 . The most likely internet sites of MAY'S MOTORS (CONTINENTAL) LIMITED are www.maysmotorscontinental.co.uk, and www.may-s-motors-continental.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Robertsbridge Rail Station is 6.3 miles; to Three Oaks Rail Station is 6.7 miles; to Battle Rail Station is 7.8 miles; to St Leonards Warrior Square Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.May S Motors Continental Limited is a Private Limited Company. The company registration number is 01577641. May S Motors Continental Limited has been working since 31 July 1981. The present status of the company is Active. The registered address of May S Motors Continental Limited is Great Haven Quickbourne Lane Northiam Rye East Sussex Tn31 6qy. . SIMMONS, James Harry is a Secretary of the company. SIMMONS, James Harry is a Director of the company. SIMMONS, John Frederick is a Director of the company. Secretary MCKERLIE, Robert has been resigned. Secretary MCKERLIE, Robert has been resigned. Secretary MOONEY, Martin has been resigned. Director MCKERLIE, Olive Mary has been resigned. Director MCKERLIE, Robert has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SIMMONS, James Harry
Appointed Date: 23 January 2004

Director
SIMMONS, James Harry
Appointed Date: 23 January 2004
54 years old

Director
SIMMONS, John Frederick
Appointed Date: 01 October 1996
82 years old

Resigned Directors

Secretary
MCKERLIE, Robert
Resigned: 20 January 2004
Appointed Date: 18 June 1997

Secretary
MCKERLIE, Robert
Resigned: 30 September 1996

Secretary
MOONEY, Martin
Resigned: 18 June 1997
Appointed Date: 01 October 1996

Director
MCKERLIE, Olive Mary
Resigned: 30 September 1996
99 years old

Director
MCKERLIE, Robert
Resigned: 30 September 1996
98 years old

Persons With Significant Control

Mr John Frederick Simmons
Notified on: 30 September 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAY'S MOTORS (CONTINENTAL) LIMITED Events

22 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 40,364

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
27 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 40,364

...
... and 74 more events
06 Nov 1987
Full accounts made up to 30 September 1986

06 Nov 1987
Return made up to 29/10/87; full list of members

13 Nov 1986
Full accounts made up to 30 September 1985

13 Nov 1986
Return made up to 11/11/86; full list of members

31 Jul 1981
Incorporation