LOCOMOTIVATION LTD.
WIMBORNE FLOWERCHROME LIMITED

Company number 03743383
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address 33 WEST BOROUGH, WIMBORNE, DORSET, UNITED KINGDOM, BH211LT
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Statement of capital following an allotment of shares on 26 May 2016 GBP 116 ; Registered office address changed from 33 West Borough Wimborne Dorset BH211LT to 33 West Borough Wimborne Dorset BH211LT on 14 March 2017; Secretary's details changed for Susan Hopkins on 14 March 2017. The most likely internet sites of LOCOMOTIVATION LTD. are www.locomotivation.co.uk, and www.locomotivation.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and eleven months. Locomotivation Ltd is a Private Limited Company. The company registration number is 03743383. Locomotivation Ltd has been working since 30 March 1999. The present status of the company is Active. The registered address of Locomotivation Ltd is 33 West Borough Wimborne Dorset United Kingdom Bh211lt. The company`s financial liabilities are £1372.07k. It is £234.54k against last year. The cash in hand is £0.25k. It is £0k against last year. And the total assets are £1681.42k, which is £242k against last year. HOPKINS, Susan is a Secretary of the company. HOPKINS, Susan is a Director of the company. RICKS, Susan is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SLADE, James Joseph has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Activities of sport clubs".


locomotivation Key Finiance

LIABILITIES £1372.07k
+20%
CASH £0.25k
TOTAL ASSETS £1681.42k
+16%
All Financial Figures

Current Directors

Secretary
HOPKINS, Susan
Appointed Date: 13 April 1999

Director
HOPKINS, Susan
Appointed Date: 13 April 1999
71 years old

Director
RICKS, Susan
Appointed Date: 13 April 1999
74 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 April 1999
Appointed Date: 30 March 1999

Director
SLADE, James Joseph
Resigned: 20 December 1999
Appointed Date: 13 April 1999
75 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 13 April 1999
Appointed Date: 30 March 1999

LOCOMOTIVATION LTD. Events

21 Mar 2017
Statement of capital following an allotment of shares on 26 May 2016
  • GBP 116

14 Mar 2017
Registered office address changed from 33 West Borough Wimborne Dorset BH211LT to 33 West Borough Wimborne Dorset BH211LT on 14 March 2017
14 Mar 2017
Secretary's details changed for Susan Hopkins on 14 March 2017
14 Mar 2017
Director's details changed for Susan Ricks on 14 March 2017
14 Mar 2017
Director's details changed for Susan Hopkins on 14 March 2017
...
... and 62 more events
30 Apr 1999
Director resigned
30 Apr 1999
New secretary appointed;new director appointed
30 Apr 1999
New director appointed
28 Apr 1999
Registered office changed on 28/04/99 from: temple house 20 holywell row london EC2A 4JB
30 Mar 1999
Incorporation

LOCOMOTIVATION LTD. Charges

19 January 2012
Mortgage debenture
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 April 2006
Debenture
Delivered: 5 April 2006
Status: Satisfied on 14 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…