KETTERING MOTORIST CENTRE LTD
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 5AA

Company number 04485858
Status Active
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address VENTURE COURT, 2 DEBDALE ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 5AA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Cancellation of shares. Statement of capital on 27 July 2016 GBP 100 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of KETTERING MOTORIST CENTRE LTD are www.ketteringmotoristcentre.co.uk, and www.kettering-motorist-centre.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and three months. Kettering Motorist Centre Ltd is a Private Limited Company. The company registration number is 04485858. Kettering Motorist Centre Ltd has been working since 15 July 2002. The present status of the company is Active. The registered address of Kettering Motorist Centre Ltd is Venture Court 2 Debdale Road Wellingborough Northamptonshire Nn8 5aa. The company`s financial liabilities are £242.44k. It is £-19.98k against last year. The cash in hand is £289.8k. It is £-20.4k against last year. And the total assets are £363.03k, which is £-23.21k against last year. HARTLEY, Richard is a Director of the company. HARTLEY, Timothy James is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HARTLEY, Gillian Barbara has been resigned. Director HARTLEY, Gillian Barbara has been resigned. Director HARTLEY, John Robert has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


kettering motorist centre Key Finiance

LIABILITIES £242.44k
-8%
CASH £289.8k
-7%
TOTAL ASSETS £363.03k
-7%
All Financial Figures

Current Directors

Director
HARTLEY, Richard
Appointed Date: 05 July 2012
34 years old

Director
HARTLEY, Timothy James
Appointed Date: 18 August 2007
37 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 July 2002
Appointed Date: 15 July 2002

Secretary
HARTLEY, Gillian Barbara
Resigned: 29 July 2016
Appointed Date: 18 July 2002

Director
HARTLEY, Gillian Barbara
Resigned: 29 July 2016
Appointed Date: 10 November 2005
63 years old

Director
HARTLEY, John Robert
Resigned: 29 July 2016
Appointed Date: 18 July 2002
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 July 2002
Appointed Date: 15 July 2002

Persons With Significant Control

Mr John Robert Hartley
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Barbara Hartley
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Hartley
Notified on: 1 July 2016
17 years old
Nature of control: Has significant influence or control

Mr Richard Hartley
Notified on: 1 July 2016
34 years old
Nature of control: Has significant influence or control

KETTERING MOTORIST CENTRE LTD Events

18 Sep 2016
Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 100

30 Aug 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

30 Aug 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

30 Aug 2016
Purchase of own shares.
24 Aug 2016
Confirmation statement made on 15 July 2016 with updates
...
... and 55 more events
29 Jul 2002
New director appointed
29 Jul 2002
New secretary appointed
18 Jul 2002
Secretary resigned
18 Jul 2002
Director resigned
15 Jul 2002
Incorporation

KETTERING MOTORIST CENTRE LTD Charges

29 July 2016
Charge code 0448 5858 0003
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: John Robert Hartley Gillian Barbara Hartley
Description: Contains fixed charge…
6 March 2012
Rent deposit deed
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Darby Properties Limited
Description: The sum of £14,625.00 see image for full details.
26 September 2002
Rent deposit deed
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: Darby Properties Limited
Description: £9,625.