BRITTLE MOTOR GROUP LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2RW

Company number 03687126
Status Active
Incorporation Date 22 December 1998
Company Type Private Limited Company
Address C/O HOWSONS, WINTON HOUSE, STOKE ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2RW
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 200,000 . The most likely internet sites of BRITTLE MOTOR GROUP LIMITED are www.brittlemotorgroup.co.uk, and www.brittle-motor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Brittle Motor Group Limited is a Private Limited Company. The company registration number is 03687126. Brittle Motor Group Limited has been working since 22 December 1998. The present status of the company is Active. The registered address of Brittle Motor Group Limited is C O Howsons Winton House Stoke Road Stoke On Trent Staffordshire St4 2rw. . BRITTLE, Kay Louise is a Secretary of the company. BRITTLE, Richard Robert James is a Director of the company. BRITTLE, Robert Clive is a Director of the company. Nominee Secretary APEX SECRETARIES LIMITED has been resigned. Secretary BRITTLE, Robert Clive has been resigned. Nominee Director APEX DIRECTORS LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
BRITTLE, Kay Louise
Appointed Date: 18 September 2015

Director
BRITTLE, Richard Robert James
Appointed Date: 22 December 1998
54 years old

Director
BRITTLE, Robert Clive
Appointed Date: 22 December 1998
87 years old

Resigned Directors

Nominee Secretary
APEX SECRETARIES LIMITED
Resigned: 22 December 1998
Appointed Date: 22 December 1998

Secretary
BRITTLE, Robert Clive
Resigned: 18 September 2015
Appointed Date: 22 December 1998

Nominee Director
APEX DIRECTORS LIMITED
Resigned: 22 December 1998
Appointed Date: 22 December 1998

Persons With Significant Control

Mr Richard Robert James Brittle Bsc Hons
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

BRITTLE MOTOR GROUP LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200,000

18 Sep 2015
Termination of appointment of Robert Clive Brittle as a secretary on 18 September 2015
18 Sep 2015
Appointment of Mrs Kay Louise Brittle as a secretary on 18 September 2015
...
... and 60 more events
05 Mar 1999
New secretary appointed;new director appointed
18 Jan 1999
Secretary resigned
18 Jan 1999
Ad 22/12/98--------- £ si 99@1=99 £ ic 1/100
18 Jan 1999
Registered office changed on 18/01/99 from: chancery house york road birmingham west midlands B23 6TF
22 Dec 1998
Incorporation

BRITTLE MOTOR GROUP LIMITED Charges

19 December 2006
Legal charge
Delivered: 3 January 2007
Status: Satisfied on 5 October 2011
Persons entitled: National Westminster Bank PLC
Description: Castle tavern liverpool road newcastle staffordshire. By…
15 May 2006
Debenture
Delivered: 19 May 2006
Status: Satisfied on 7 February 2013
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over all property and assets…
30 June 2004
Debenture
Delivered: 9 July 2004
Status: Satisfied on 28 June 2006
Persons entitled: Ge Capital Bank Limited, Trading as Ge Capital Woodchester
Description: Fixed and floating charges over the undertaking and all…
11 December 2002
Debenture
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2000
Debenture
Delivered: 15 April 2000
Status: Satisfied on 29 March 2006
Persons entitled: Chartered Trust PLC
Description: Fixed and floating charges over the undertaking and all…