KINGSWAY MOTOR COMPANY (UK) LIMITED
TUNBRIDGE WELLS K.W.N.B.SECURITY SERVICES LTD

Hellopages » Kent » Tunbridge Wells » TN4 9NT

Company number 05059142
Status Active
Incorporation Date 1 March 2004
Company Type Private Limited Company
Address 32/34 ST. JOHNS ROAD, TUNBRIDGE WELLS, KENT, TN4 9NT
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of KINGSWAY MOTOR COMPANY (UK) LIMITED are www.kingswaymotorcompanyuk.co.uk, and www.kingsway-motor-company-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and seven months. Kingsway Motor Company Uk Limited is a Private Limited Company. The company registration number is 05059142. Kingsway Motor Company Uk Limited has been working since 01 March 2004. The present status of the company is Active. The registered address of Kingsway Motor Company Uk Limited is 32 34 St Johns Road Tunbridge Wells Kent Tn4 9nt. The company`s financial liabilities are £377.41k. It is £13.83k against last year. The cash in hand is £343.33k. It is £-36.25k against last year. And the total assets are £513.99k, which is £-13.93k against last year. CARLISLE, Keith Robert is a Director of the company. Secretary HURMAN, Paul Jonathan has been resigned. Secretary ROSSER, Anne Carole has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


kingsway motor company (uk) Key Finiance

LIABILITIES £377.41k
+3%
CASH £343.33k
-10%
TOTAL ASSETS £513.99k
-3%
All Financial Figures

Current Directors

Director
CARLISLE, Keith Robert
Appointed Date: 01 March 2004
50 years old

Resigned Directors

Secretary
HURMAN, Paul Jonathan
Resigned: 31 October 2009
Appointed Date: 01 July 2005

Secretary
ROSSER, Anne Carole
Resigned: 01 July 2005
Appointed Date: 01 March 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 11 April 2005
Appointed Date: 01 March 2004

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 11 April 2005
Appointed Date: 01 March 2004

Persons With Significant Control

Mr Keith Robert Carlisle
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carly Lampshire
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSWAY MOTOR COMPANY (UK) LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 31 more events
20 Apr 2005
Registered office changed on 20/04/05 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH
12 Apr 2005
Secretary resigned
12 Apr 2005
Director resigned
08 Jun 2004
Registered office changed on 08/06/04 from: 5 cranswick grove hull HU9 5TN
01 Mar 2004
Incorporation

KINGSWAY MOTOR COMPANY (UK) LIMITED Charges

9 October 2006
Mortgage
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at balcombe road, crawley t/no…
29 July 2006
Debenture
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…