FRINTON MOTORS LIMITED
CLACTON-ON-SEA

Hellopages » Essex » Tendring » CO16 0JF

Company number 00921234
Status Active
Incorporation Date 3 November 1967
Company Type Private Limited Company
Address ELM FARM FRINTON ROAD, THORPE-LE-SOKEN, CLACTON-ON-SEA, ESSEX, CO16 0JF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 30 June 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 ; Annual return made up to 17 January 2015 with full list of shareholders Statement of capital on 2015-05-13 GBP 100 . The most likely internet sites of FRINTON MOTORS LIMITED are www.frintonmotors.co.uk, and www.frinton-motors.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-seven years and twelve months. The distance to to Clacton-on-Sea Rail Station is 4.3 miles; to Great Bentley Rail Station is 4.7 miles; to Harwich International Rail Station is 7.3 miles; to Trimley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frinton Motors Limited is a Private Limited Company. The company registration number is 00921234. Frinton Motors Limited has been working since 03 November 1967. The present status of the company is Active. The registered address of Frinton Motors Limited is Elm Farm Frinton Road Thorpe Le Soken Clacton On Sea Essex Co16 0jf. The company`s financial liabilities are £473.67k. It is £243.73k against last year. And the total assets are £560.68k, which is £13.89k against last year. MORRIS, Angela is a Secretary of the company. MORRIS, Peter Michael is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


frinton motors Key Finiance

LIABILITIES £473.67k
+105%
CASH n/a
TOTAL ASSETS £560.68k
+2%
All Financial Figures

Current Directors

Secretary

Director

FRINTON MOTORS LIMITED Events

27 Mar 2016
Micro company accounts made up to 30 June 2015
18 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

13 May 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
29 Mar 2014
Total exemption small company accounts made up to 30 June 2013
...
... and 75 more events
03 Nov 1986
Full accounts made up to 30 April 1986

03 Nov 1986
Return made up to 27/10/86; full list of members

10 Jun 1968
Company name changed\certificate issued on 10/06/68
03 Nov 1967
Certificate of incorporation
03 Nov 1967
Incorporation

FRINTON MOTORS LIMITED Charges

21 February 2012
Legal charge
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: Robert Henry Johnson
Description: F/H property k/a 1-9 walton road frinton on sea essex t/no…
13 March 1996
Deed of charge
Delivered: 26 March 1996
Status: Satisfied on 22 February 2012
Persons entitled: Kuwait Petroleum (G.B.) Limited
Description: Frinton motors 1-9 walton road frinton-on-sea essex and the…
9 July 1992
Collateral charge
Delivered: 13 July 1992
Status: Satisfied on 3 March 2012
Persons entitled: Texaco Limited
Description: F/H land on north side of walton rd.frinton-on-sea tendring…
9 July 1992
Collateral charge
Delivered: 13 July 1992
Status: Outstanding
Persons entitled: Texaco Limited
Description: F/H land on north side of walton rd.frinton-on-sea tendring…
31 January 1990
Mortgage
Delivered: 12 February 1990
Status: Satisfied on 22 February 2012
Persons entitled: Lloyds Bank PLC
Description: F/H k/a garage premises 1-9 walton road frinton-on-sea…
19 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 27 June 1997
Persons entitled: Texaco Limited
Description: F/H land & premises k/a frinton motors limited 1 walton…
19 January 1990
Mortgage general charge
Delivered: 23 January 1990
Status: Satisfied on 27 June 1997
Persons entitled: Texaco Limited
Description: F/H land & premises k/a frinton motors limited 1 walton…
19 August 1981
Debenture
Delivered: 22 August 1981
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies owing by datsun (UK) limited by way of…
6 November 1980
Legal charge
Delivered: 10 November 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property situated in or near to thorpe road kirby cross…
11 September 1978
Mortgage
Delivered: 12 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Office premises and land station approach kirby cross essex.
24 April 1978
Charge
Delivered: 4 May 1978
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: All monies owing by datsun (UK) limited byway of deposit-on…