KAVANAGH MOTORS LIMITED
CROYDON

Hellopages » Greater London » Sutton » CR0 4XH

Company number 03430656
Status Active
Incorporation Date 8 September 1997
Company Type Private Limited Company
Address 18 BEDDINGTON CROSS, BEDDINGTON FARM ROAD, CROYDON, SURREY, CR0 4XH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 8 September 2016 with updates; Register(s) moved to registered inspection location Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA. The most likely internet sites of KAVANAGH MOTORS LIMITED are www.kavanaghmotors.co.uk, and www.kavanagh-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Kavanagh Motors Limited is a Private Limited Company. The company registration number is 03430656. Kavanagh Motors Limited has been working since 08 September 1997. The present status of the company is Active. The registered address of Kavanagh Motors Limited is 18 Beddington Cross Beddington Farm Road Croydon Surrey Cr0 4xh. . BANNISTER, Helen is a Secretary of the company. KAVANAGH, Kieron is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVIES, Jack has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BANNISTER, Helen
Appointed Date: 08 September 1997

Director
KAVANAGH, Kieron
Appointed Date: 08 September 1997
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 September 1997
Appointed Date: 08 September 1997

Director
DAVIES, Jack
Resigned: 24 May 1999
Appointed Date: 30 March 1998
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 September 1997
Appointed Date: 08 September 1997

Persons With Significant Control

Kavanagh Motor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KAVANAGH MOTORS LIMITED Events

09 Nov 2016
Full accounts made up to 31 January 2016
21 Sep 2016
Confirmation statement made on 8 September 2016 with updates
01 Jun 2016
Register(s) moved to registered inspection location Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
30 Oct 2015
Full accounts made up to 31 January 2015
02 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2

...
... and 49 more events
17 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Sep 1997
Incorporation

KAVANAGH MOTORS LIMITED Charges

30 May 2012
Rent deposit deed
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Brixton Properties Limited
Description: The account and the deposit balance see image for full…
6 October 2006
Debenture
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…