TUNBRIDGE WELLS MOTORS LIMITED
TUNBRIDGE WELLS P.K. MOTORS (TUNBRIDGE WELLS) LIMITED

Hellopages » Kent » Tunbridge Wells » TN3 0TN

Company number 01221600
Status Active
Incorporation Date 4 August 1975
Company Type Private Limited Company
Address LAUREL BANK, ETHERINGTON HILL, TUNBRIDGE WELLS, KENT, TN3 0TN
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 12,500 . The most likely internet sites of TUNBRIDGE WELLS MOTORS LIMITED are www.tunbridgewellsmotors.co.uk, and www.tunbridge-wells-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Tunbridge Wells Motors Limited is a Private Limited Company. The company registration number is 01221600. Tunbridge Wells Motors Limited has been working since 04 August 1975. The present status of the company is Active. The registered address of Tunbridge Wells Motors Limited is Laurel Bank Etherington Hill Tunbridge Wells Kent Tn3 0tn. . STONER, Vivian is a Secretary of the company. STONER, Keith Leslie is a Director of the company. STONER, Michael Alan is a Director of the company. Secretary RAWLINGSON, Philip John has been resigned. Secretary STONER, Michael Alan has been resigned. Director CLARKE, Roger has been resigned. Director RAWLINGSON, Philip John has been resigned. Director STONER, Dean Leslie has been resigned. Director STONER, Michael Alan has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
STONER, Vivian
Appointed Date: 08 March 1996

Director
STONER, Keith Leslie

78 years old

Director
STONER, Michael Alan
Appointed Date: 05 March 1997
75 years old

Resigned Directors

Secretary
RAWLINGSON, Philip John
Resigned: 19 March 1996
Appointed Date: 03 November 1994

Secretary
STONER, Michael Alan
Resigned: 30 November 1994

Director
CLARKE, Roger
Resigned: 01 October 2009
80 years old

Director
RAWLINGSON, Philip John
Resigned: 19 March 1996
75 years old

Director
STONER, Dean Leslie
Resigned: 31 October 2009
Appointed Date: 01 September 2009
54 years old

Director
STONER, Michael Alan
Resigned: 03 November 1994
75 years old

Persons With Significant Control

Mr Keith Leslie Stoner
Notified on: 17 September 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TUNBRIDGE WELLS MOTORS LIMITED Events

02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 12,500

24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12,500

...
... and 98 more events
21 Apr 1988
Return made up to 31/12/87; full list of members

07 Oct 1987
Accounting reference date shortened from 30/06 to 31/08

09 Sep 1987
Accounts made up to 31 August 1986

22 Jan 1987
Return made up to 30/12/86; full list of members

08 Oct 1986
Particulars of mortgage/charge

TUNBRIDGE WELLS MOTORS LIMITED Charges

21 March 2013
Debenture
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Floating charge over the undertaking and all property and…
19 January 2007
Security agreement
Delivered: 31 January 2007
Status: Satisfied on 12 November 2012
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: The company, with full title guarantee charges and assigns…
2 July 2001
Debenture
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: Michael Alan Stoner
Description: (Including trade fixtures). Fixed and floating charges over…
19 June 2000
Debenture
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1995
Legal charge
Delivered: 6 July 1995
Status: Satisfied on 14 October 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a bullens yard baldwins lane tunbridge wells…
24 February 1995
Debenture
Delivered: 10 March 1995
Status: Satisfied on 11 October 2000
Persons entitled: Mr Philip John Rawlingson
Description: All the company's undertaking, property and assets both…
18 January 1995
Debenture
Delivered: 27 January 1995
Status: Outstanding
Persons entitled: Keith Leslie Stoner
Description: All the undertaking property and assets of the company…
1 June 1994
Agreement
Delivered: 10 June 1994
Status: Outstanding
Persons entitled: Alexander Duckham & Co. Limited
Description: Bradbury four post lift model 800 serial no: 800/1808…
28 January 1992
Charge
Delivered: 30 January 1992
Status: Satisfied on 4 May 2001
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
20 January 1992
Legal charge
Delivered: 22 January 1992
Status: Satisfied on 14 October 2000
Persons entitled: Midland Bank PLC
Description: F/H land at rear of 1 north farm road coachworks tunbridge…
30 January 1989
Legal charge
Delivered: 2 February 1989
Status: Satisfied on 14 October 2000
Persons entitled: Midland Bank PLC
Description: 6,6A & 7 bullens factory north farm road, high brooms…
22 September 1986
Fixed and floating charge
Delivered: 8 October 1986
Status: Satisfied on 11 October 2000
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…
21 March 1980
Legal mortgage
Delivered: 26 March 1980
Status: Satisfied on 14 October 2000
Persons entitled: Midland Bank PLC
Description: L/H land & premises being the garage adjacent to the white…
29 September 1976
Mortgage
Delivered: 11 October 1976
Status: Satisfied on 14 October 2000
Persons entitled: Midland Bank PLC
Description: 1 north farm road tunbridge wells kent with all fixtures.