THREE CROSS MOTOR CYCLES LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 01385820
Status Active
Incorporation Date 25 August 1978
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 200 . The most likely internet sites of THREE CROSS MOTOR CYCLES LIMITED are www.threecrossmotorcycles.co.uk, and www.three-cross-motor-cycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Three Cross Motor Cycles Limited is a Private Limited Company. The company registration number is 01385820. Three Cross Motor Cycles Limited has been working since 25 August 1978. The present status of the company is Active. The registered address of Three Cross Motor Cycles Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . DAVIES, Keith Louis is a Director of the company. DAVIES, Richard Louis is a Director of the company. Secretary THORNTON, Robert William has been resigned. Director DAVIES, Gloria Dawn has been resigned. Director LOCKE, Lisa Dawn has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
DAVIES, Keith Louis

83 years old

Director

Resigned Directors

Secretary
THORNTON, Robert William
Resigned: 28 November 2008

Director
DAVIES, Gloria Dawn
Resigned: 31 May 2006
81 years old

Director
LOCKE, Lisa Dawn
Resigned: 19 October 2011
Appointed Date: 08 July 1999
52 years old

Persons With Significant Control

Gloria Dawn Davies
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Keith Louis Davies
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THREE CROSS MOTOR CYCLES LIMITED Events

10 Mar 2017
Confirmation statement made on 2 March 2017 with updates
04 May 2016
Accounts for a small company made up to 31 December 2015
03 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200

16 Jun 2015
Accounts for a small company made up to 31 December 2014
27 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200

...
... and 81 more events
29 Apr 1988
Return made up to 11/04/88; full list of members

18 Apr 1988
Full accounts made up to 31 December 1987

08 Oct 1987
Full accounts made up to 31 December 1986

31 Mar 1987
Return made up to 04/03/87; full list of members

25 Aug 1978
Certificate of incorporation

THREE CROSS MOTOR CYCLES LIMITED Charges

12 April 2013
Charge code 0138 5820 0007
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
25 May 2004
Mortgage
Delivered: 4 June 2004
Status: Satisfied on 30 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 298, 300 & 300A wallisdown road…
29 December 1995
Mortgage
Delivered: 11 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 8 victory close (unit 8 woolsbridge…
24 November 1995
Mortgage
Delivered: 6 December 1995
Status: Satisfied on 30 March 2013
Persons entitled: Lloyds Bank PLC
Description: 918 wimborne road, moordown, bournemouth, dorset and the…
24 September 1991
Single debenture
Delivered: 30 September 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1984
Single debenture
Delivered: 20 August 1984
Status: Satisfied on 30 March 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1979
Single debenture
Delivered: 3 July 1979
Status: Satisfied on 30 March 2013
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present and future with fixtures…