FLORA MOTORS LIMITED
CORNWALL


Company number 00978990
Status Active
Incorporation Date 7 May 1970
Company Type Private Limited Company
Address LAKESIDE GARAGE, HELSTON, CORNWALL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location 97 Meneage Street Helston Cornwall TR13 8RE. The most likely internet sites of FLORA MOTORS LIMITED are www.floramotors.co.uk, and www.flora-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Flora Motors Limited is a Private Limited Company. The company registration number is 00978990. Flora Motors Limited has been working since 07 May 1970. The present status of the company is Active. The registered address of Flora Motors Limited is Lakeside Garage Helston Cornwall. . BOSUSTOW, Christine is a Secretary of the company. BOSUSTOW, Christine is a Director of the company. BOSUSTOW, William Palmer is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
BOSUSTOW, Christine

69 years old

Director

Persons With Significant Control

Mr William Palmer Bosustow
Notified on: 2 October 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FLORA MOTORS LIMITED Events

06 Oct 2016
Confirmation statement made on 2 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Register(s) moved to registered inspection location 97 Meneage Street Helston Cornwall TR13 8RE
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
07 May 1987
Accounts for a small company made up to 31 December 1986

07 May 1987
Return made up to 10/04/87; full list of members

17 Apr 1987
Director's particulars changed

27 Mar 1987
Accounts for a small company made up to 31 December 1985

27 Mar 1987
Return made up to 21/07/86; full list of members

FLORA MOTORS LIMITED Charges

23 December 2008
Guarantee & debenture
Delivered: 2 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2002
Debenture
Delivered: 25 April 2002
Status: Satisfied on 27 March 2010
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 1994
Debenture
Delivered: 2 March 1994
Status: Satisfied on 17 December 2009
Persons entitled: Ford Credit Europe PLC
Description: All f/h and l/h property vested in the company.all…
28 February 1994
Charge on vehicle stocks
Delivered: 2 March 1994
Status: Satisfied on 17 December 2009
Persons entitled: Ford Credit Europe PLC
Description: All new and used motor vehicles of the company all proceeds…
31 March 1989
Debenture
Delivered: 5 April 1989
Status: Satisfied on 16 May 1996
Persons entitled: Nws Trust Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 1988
Debenture
Delivered: 2 August 1988
Status: Satisfied on 17 December 2009
Persons entitled: Ford Motor Credit Company Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 1988
Charge on vehicle stocks
Delivered: 2 August 1988
Status: Satisfied on 17 December 2009
Persons entitled: Ford Motor Credit Company Limited.
Description: All new & used motor vehicles, proceeds of sale or…
19 July 1988
Floating charge on stock.
Delivered: 26 July 1988
Status: Satisfied on 16 May 1996
Persons entitled: Nws Trust Limited.
Description: All stock in trade of motor vehicles, any deposits for the…
27 November 1987
Charge
Delivered: 1 December 1987
Status: Satisfied on 7 August 1993
Persons entitled: B.P.Oil Limited
Description: F/H land and premises k/a lakeside garage porthleven road…
6 August 1985
Floating charge
Delivered: 12 August 1985
Status: Satisfied on 16 May 1996
Persons entitled: Nws Trust Limited
Description: 1. all stock in trade of motor vehicles both present &…
7 May 1985
Legal charge
Delivered: 20 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land & premises lakeside garage porthleven road helston…
1 August 1980
Legal charge
Delivered: 12 August 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H garage and filling station known as lakeside garage…
1 August 1980
Debenture
Delivered: 12 August 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…