PICCADILLY MOTORS LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 2AH

Company number 02773411
Status Active
Incorporation Date 14 December 1992
Company Type Private Limited Company
Address BRADFORD ROAD, WAKEFIELD, WF1 2AH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Full accounts made up to 30 April 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 36,000 . The most likely internet sites of PICCADILLY MOTORS LIMITED are www.piccadillymotors.co.uk, and www.piccadilly-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Piccadilly Motors Limited is a Private Limited Company. The company registration number is 02773411. Piccadilly Motors Limited has been working since 14 December 1992. The present status of the company is Active. The registered address of Piccadilly Motors Limited is Bradford Road Wakefield Wf1 2ah. . WATTS, Simon Stuart is a Secretary of the company. HALL, Steven Charles is a Director of the company. WATTS, Simon Stuart is a Director of the company. Secretary GETTINGS, Anita has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SKELDING, Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WATTS, Simon Stuart
Appointed Date: 18 February 2008

Director
HALL, Steven Charles
Appointed Date: 07 January 1993
63 years old

Director
WATTS, Simon Stuart
Appointed Date: 07 January 1993
64 years old

Resigned Directors

Secretary
GETTINGS, Anita
Resigned: 18 February 2008
Appointed Date: 07 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 1993
Appointed Date: 14 December 1992

Director
SKELDING, Christopher
Resigned: 31 March 2000
Appointed Date: 07 January 1993
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 January 1993
Appointed Date: 14 December 1992

Persons With Significant Control

Mr Simon Stuart Watts
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PICCADILLY MOTORS LIMITED Events

09 Dec 2016
Confirmation statement made on 4 December 2016 with updates
19 Oct 2016
Full accounts made up to 30 April 2016
21 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 36,000

21 Dec 2015
Secretary's details changed for Simon Stuart Watts on 1 May 2015
21 Dec 2015
Director's details changed for Simon Stuart Watts on 1 May 2015
...
... and 73 more events
05 Apr 1993
New director appointed

05 Apr 1993
Secretary resigned;new secretary appointed

05 Apr 1993
Director resigned;new director appointed

05 Apr 1993
Registered office changed on 05/04/93 from: 2 baches street london N1 6UB

14 Dec 1992
Incorporation

PICCADILLY MOTORS LIMITED Charges

14 April 2010
Charge over cash deposit
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge the balance for the time being…
23 November 2009
Charge over deposit
Delivered: 8 December 2009
Status: Satisfied on 5 May 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2005
Legal charge
Delivered: 10 March 2005
Status: Satisfied on 3 November 2010
Persons entitled: Fiat Auto UK Limited
Description: Garage premises at boroughbridge road, scriven, nr…
12 October 2000
Legal mortgage
Delivered: 14 October 2000
Status: Satisfied on 21 March 2003
Persons entitled: Yorkshire Bank PLC
Description: Barr lane garage boroughbridge road knaresborough. Assigns…
12 October 2000
Legal mortgage
Delivered: 14 October 2000
Status: Satisfied on 21 March 2003
Persons entitled: Yorkshire Bank PLC
Description: 52A potovens lane wakefield. Assigns the goodwill of all…
18 May 1993
Debenture
Delivered: 24 May 1993
Status: Satisfied on 16 January 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1993
Agreement for loan
Delivered: 8 May 1993
Status: Satisfied on 29 November 2005
Persons entitled: Alexander Duckham & Co.,Limited
Description: 3X2.5 tonne kimm 2 post vehkle lifts model 2005 serial no 5…