SOUTH WEST LOTUS CENTRE LIMITED
LIFTON

Hellopages » Devon » West Devon » PL16 0AH

Company number 04148866
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address UNIT H TINHAY INDUSTRIAL ESTATE, TINHAY, LIFTON, DEVON, PL16 0AH
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 20 . The most likely internet sites of SOUTH WEST LOTUS CENTRE LIMITED are www.southwestlotuscentre.co.uk, and www.south-west-lotus-centre.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and nine months. The distance to to Calstock Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South West Lotus Centre Limited is a Private Limited Company. The company registration number is 04148866. South West Lotus Centre Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of South West Lotus Centre Limited is Unit H Tinhay Industrial Estate Tinhay Lifton Devon Pl16 0ah. The company`s financial liabilities are £9.46k. It is £-4.38k against last year. The cash in hand is £3.28k. It is £0.62k against last year. And the total assets are £352k, which is £10.87k against last year. WEBB, Kathleen June is a Secretary of the company. WEBB, Ben Stephen Leonard is a Director of the company. WEBB, James Robert is a Director of the company. WEBB, Philip Stephen Leonard is a Director of the company. Secretary COX, David Charles has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


south west lotus centre Key Finiance

LIABILITIES £9.46k
-32%
CASH £3.28k
+23%
TOTAL ASSETS £352k
+3%
All Financial Figures

Current Directors

Secretary
WEBB, Kathleen June
Appointed Date: 24 May 2002

Director
WEBB, Ben Stephen Leonard
Appointed Date: 01 February 2006
41 years old

Director
WEBB, James Robert
Appointed Date: 01 February 2006
45 years old

Director
WEBB, Philip Stephen Leonard
Appointed Date: 26 January 2001
73 years old

Resigned Directors

Secretary
COX, David Charles
Resigned: 23 May 2002
Appointed Date: 26 January 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Persons With Significant Control

Mr Philip Stephen Leonard Webb
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH WEST LOTUS CENTRE LIMITED Events

15 Feb 2017
Confirmation statement made on 26 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 29 February 2016
20 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 20

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20

...
... and 45 more events
14 Feb 2001
New secretary appointed
14 Feb 2001
New director appointed
14 Feb 2001
Director resigned
13 Feb 2001
Ad 31/01/01--------- £ si 9@1=9 £ ic 1/10
26 Jan 2001
Incorporation

SOUTH WEST LOTUS CENTRE LIMITED Charges

22 November 2006
Debenture
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2005
Debenture
Delivered: 12 April 2005
Status: Satisfied on 7 March 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…