VILLIERS TWO STROKE ENGINES LTD
KENDAL MICHAEL BATTY REPROGRAPHICS (CARLISLE) LIMITED

Hellopages » Cumbria » South Lakeland » LA9 6EL

Company number 02208578
Status Active
Incorporation Date 28 December 1987
Company Type Private Limited Company
Address BEEZON LODGE, BEEZON ROAD, KENDAL, CUMBRIA, LA9 6EL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of VILLIERS TWO STROKE ENGINES LTD are www.villierstwostrokeengines.co.uk, and www.villiers-two-stroke-engines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Villiers Two Stroke Engines Ltd is a Private Limited Company. The company registration number is 02208578. Villiers Two Stroke Engines Ltd has been working since 28 December 1987. The present status of the company is Active. The registered address of Villiers Two Stroke Engines Ltd is Beezon Lodge Beezon Road Kendal Cumbria La9 6el. . SCOTT, Anne is a Secretary of the company. BATTY, Michael Charles is a Director of the company. Secretary FIELDING, Geoffrey Peter has been resigned. Secretary SANDERSON, Christopher Peter Robin has been resigned. Secretary WATT, Charles Edward has been resigned. Secretary WHITEHEAD, Frazer has been resigned. Secretary WHITEHEAD, Frazer has been resigned. Director WHITEHEAD, Frazer has been resigned. The company operates in "Non-trading company".


villiers two stroke engines Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCOTT, Anne
Appointed Date: 31 August 2007

Director

Resigned Directors

Secretary
FIELDING, Geoffrey Peter
Resigned: 31 December 1992

Secretary
SANDERSON, Christopher Peter Robin
Resigned: 04 September 2002
Appointed Date: 01 April 1999

Secretary
WATT, Charles Edward
Resigned: 20 January 1995
Appointed Date: 01 January 1993

Secretary
WHITEHEAD, Frazer
Resigned: 31 August 2007
Appointed Date: 04 September 2002

Secretary
WHITEHEAD, Frazer
Resigned: 31 March 1999
Appointed Date: 20 January 1995

Director
WHITEHEAD, Frazer
Resigned: 31 August 2007
70 years old

Persons With Significant Control

Mr Michael Charles Batty
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

VILLIERS TWO STROKE ENGINES LTD Events

10 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Dec 2016
Confirmation statement made on 4 December 2016 with updates
11 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

29 Nov 2015
Accounts for a dormant company made up to 31 March 2015
06 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100

...
... and 72 more events
18 Mar 1988
Particulars of mortgage/charge

10 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1988
Accounting reference date shortened from 99/99 to 31/01

26 Jan 1988
Registered office changed on 26/01/88 from: 197/199 city rd london EC1V 1JN

28 Dec 1987
Incorporation

VILLIERS TWO STROKE ENGINES LTD Charges

9 October 1991
Debenture
Delivered: 10 October 1991
Status: Outstanding
Persons entitled: Minolta (UK) Limited
Description: (Including trade fixtures). Fixed and floating charges over…
29 February 1988
Debenture
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…