KIRKBY LONSDALE MOTORS LIMITED
CARNFORTH

Hellopages » Cumbria » South Lakeland » LA6 2HH

Company number 01158750
Status Active
Incorporation Date 31 January 1974
Company Type Private Limited Company
Address KENDAL ROAD, KIRKBY LONSDALE, CARNFORTH, LANCS, LA6 2HH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of KIRKBY LONSDALE MOTORS LIMITED are www.kirkbylonsdalemotors.co.uk, and www.kirkby-lonsdale-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Kirkby Lonsdale Motors Limited is a Private Limited Company. The company registration number is 01158750. Kirkby Lonsdale Motors Limited has been working since 31 January 1974. The present status of the company is Active. The registered address of Kirkby Lonsdale Motors Limited is Kendal Road Kirkby Lonsdale Carnforth Lancs La6 2hh. . ATKINSON, Clifford Michael is a Secretary of the company. ATKINSON, Clifford Michael is a Director of the company. ATKINSON, Elizabeth is a Director of the company. ATKINSON, James Dennis is a Director of the company. Secretary ATKINSON, John Harrison has been resigned. Secretary ATKINSON, Tobias has been resigned. Secretary WESTBURY, Anthony has been resigned. Secretary YEUNG, John Kwok Keung has been resigned. Director ATKINSON, John Harrison has been resigned. Director ATKINSON, Tobias has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ATKINSON, Clifford Michael
Appointed Date: 06 July 2007

Director
ATKINSON, Clifford Michael
Appointed Date: 20 November 2013
79 years old

Director
ATKINSON, Elizabeth
Appointed Date: 21 June 2010
100 years old

Director
ATKINSON, James Dennis
Appointed Date: 20 November 2013
76 years old

Resigned Directors

Secretary
ATKINSON, John Harrison
Resigned: 16 June 1999
Appointed Date: 25 May 1999

Secretary
ATKINSON, Tobias
Resigned: 25 May 1999

Secretary
WESTBURY, Anthony
Resigned: 06 July 2007
Appointed Date: 01 July 2005

Secretary
YEUNG, John Kwok Keung
Resigned: 30 June 2005
Appointed Date: 16 June 1999

Director
ATKINSON, John Harrison
Resigned: 17 November 2013
92 years old

Director
ATKINSON, Tobias
Resigned: 25 May 1999
99 years old

Persons With Significant Control

Mrs Elizabeth Atkinson
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Trustees Of John Harrison Atkinson's Estate
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIRKBY LONSDALE MOTORS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 71 more events
25 Jan 1988
Accounts for a small company made up to 31 March 1987

25 Jan 1988
Return made up to 26/10/87; full list of members

02 Dec 1986
Accounts for a small company made up to 31 March 1986

02 Dec 1986
Return made up to 26/09/86; full list of members

31 Jan 1974
Incorporation

KIRKBY LONSDALE MOTORS LIMITED Charges

30 August 1991
Legal charge
Delivered: 3 September 1991
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: Freefold land known shortly as kirby motors, kirby…
22 August 1991
Legal charge
Delivered: 23 August 1991
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: Freehold land known shortly as kirby motors kirby lonsdale…
20 March 1989
Floating charge
Delivered: 22 March 1989
Status: Satisfied on 10 August 1991
Persons entitled: Forward Trust Limited
Description: Floating charge over the. Undertaking and all property and…
1 April 1986
Floating charge.
Delivered: 2 April 1986
Status: Satisfied on 10 August 1991
Persons entitled: Forward Trust Limited
Description: Floating charge over new and used vehicles (see doc M28 for…
13 November 1985
Charge
Delivered: 19 November 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…