E BRAND AUTOMOTIVE LIMITED
OXON

Hellopages » Oxfordshire » Vale of White Horse » OX14 3RY

Company number 03847007
Status Active
Incorporation Date 23 September 1999
Company Type Private Limited Company
Address UNIT 1 RADLEY ROAD IND. EST, ABINGDON, OXON, OX14 3RY
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 20,000 . The most likely internet sites of E BRAND AUTOMOTIVE LIMITED are www.ebrandautomotive.co.uk, and www.e-brand-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Culham Rail Station is 2.2 miles; to Didcot Parkway Rail Station is 4.8 miles; to Oxford Rail Station is 5.1 miles; to Islip Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Brand Automotive Limited is a Private Limited Company. The company registration number is 03847007. E Brand Automotive Limited has been working since 23 September 1999. The present status of the company is Active. The registered address of E Brand Automotive Limited is Unit 1 Radley Road Ind Est Abingdon Oxon Ox14 3ry. The company`s financial liabilities are £75.61k. It is £4.88k against last year. And the total assets are £209.5k, which is £-3.33k against last year. KINGHAM, Marc Richard is a Director of the company. KINGHAM-MORRIS, Margaret Elaine is a Director of the company. Secretary MORRIS, Barry Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRIS, Barry Richard has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


e brand automotive Key Finiance

LIABILITIES £75.61k
+6%
CASH n/a
TOTAL ASSETS £209.5k
-2%
All Financial Figures

Current Directors

Director
KINGHAM, Marc Richard
Appointed Date: 12 May 2014
48 years old

Director
KINGHAM-MORRIS, Margaret Elaine
Appointed Date: 23 September 1999
72 years old

Resigned Directors

Secretary
MORRIS, Barry Richard
Resigned: 10 April 2009
Appointed Date: 23 September 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 September 1999
Appointed Date: 23 September 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 September 1999
Appointed Date: 23 September 1999

Director
MORRIS, Barry Richard
Resigned: 10 April 2009
Appointed Date: 23 September 1999
87 years old

Persons With Significant Control

Mr Marc Richard Kingham
Notified on: 23 September 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Elaine Kingham-Morris
Notified on: 23 September 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E BRAND AUTOMOTIVE LIMITED Events

27 Sep 2016
Confirmation statement made on 23 September 2016 with updates
24 Feb 2016
Micro company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 20,000

24 Mar 2015
Total exemption small company accounts made up to 30 September 2014
14 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,000

...
... and 39 more events
24 Sep 1999
Secretary resigned
24 Sep 1999
Director resigned
24 Sep 1999
New secretary appointed;new director appointed
24 Sep 1999
New director appointed
23 Sep 1999
Incorporation

E BRAND AUTOMOTIVE LIMITED Charges

5 October 2001
Debenture
Delivered: 19 October 2001
Status: Satisfied on 1 August 2008
Persons entitled: Mrs Linda Mcgregor
Description: Fixed and floating charges over the undertaking and all…
12 October 1999
Debenture
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…