TICEHURST MOTORS LIMITED
RUSTHALL TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8TW

Company number 04371613
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address SHADWELL HOUSE, 65 LOWER GREEN ROAD, RUSTHALL TUNBRIDGE WELLS, KENT, TN4 8TW
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of TICEHURST MOTORS LIMITED are www.ticehurstmotors.co.uk, and www.ticehurst-motors.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eight months. Ticehurst Motors Limited is a Private Limited Company. The company registration number is 04371613. Ticehurst Motors Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Ticehurst Motors Limited is Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent Tn4 8tw. The company`s financial liabilities are £486.06k. It is £5.26k against last year. And the total assets are £680.91k, which is £31.02k against last year. OLIVER, Derek John is a Secretary of the company. TUCKER, Alan Francis is a Director of the company. TUCKER, Dane Stuart is a Director of the company. TUCKER, Lee Samuel is a Director of the company. TUCKER, Maureen Anne is a Director of the company. Secretary SMYTH, Aidan Patrick has been resigned. Director COATES, Colin John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


ticehurst motors Key Finiance

LIABILITIES £486.06k
+1%
CASH n/a
TOTAL ASSETS £680.91k
+4%
All Financial Figures

Current Directors

Secretary
OLIVER, Derek John
Appointed Date: 18 March 2002

Director
TUCKER, Alan Francis
Appointed Date: 18 March 2002
92 years old

Director
TUCKER, Dane Stuart
Appointed Date: 18 March 2002
64 years old

Director
TUCKER, Lee Samuel
Appointed Date: 01 March 2013
38 years old

Director
TUCKER, Maureen Anne
Appointed Date: 18 March 2002
86 years old

Resigned Directors

Secretary
SMYTH, Aidan Patrick
Resigned: 15 May 2002
Appointed Date: 12 February 2002

Director
COATES, Colin John
Resigned: 02 April 2002
Appointed Date: 12 February 2002
71 years old

Persons With Significant Control

Mr Alan Francis Tucker
Notified on: 12 February 2017
92 years old
Nature of control: Has significant influence or control

TICEHURST MOTORS LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 May 2016
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 May 2015
24 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 40 more events
17 May 2002
New director appointed
17 May 2002
Accounting reference date shortened from 31/03/03 to 31/05/02
21 Mar 2002
Accounting reference date extended from 28/02/03 to 31/03/03
21 Mar 2002
Registered office changed on 21/03/02 from: 28 culverden down tunbridge wells kent TN4 9SB
12 Feb 2002
Incorporation

TICEHURST MOTORS LIMITED Charges

27 June 2002
Debenture
Delivered: 4 July 2002
Status: Satisfied on 23 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…