CHESIL BEACH MOTORS LIMITED
PORTLAND NEVER FAILS LIMITED

Hellopages » Dorset » Weymouth and Portland » DT5 1BW

Company number 05578036
Status Active
Incorporation Date 29 September 2005
Company Type Private Limited Company
Address CHESIL BEACH MOTORS, TOP O THE, HILL, EASTON LANE, PORTLAND, DORSET, DT5 1BW
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 forty-four events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 200 . The most likely internet sites of CHESIL BEACH MOTORS LIMITED are www.chesilbeachmotors.co.uk, and www.chesil-beach-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Chesil Beach Motors Limited is a Private Limited Company. The company registration number is 05578036. Chesil Beach Motors Limited has been working since 29 September 2005. The present status of the company is Active. The registered address of Chesil Beach Motors Limited is Chesil Beach Motors Top O The Hill Easton Lane Portland Dorset Dt5 1bw. . ENGLAND, David is a Secretary of the company. ENGLAND, David is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SHIPLEY, Rodney, Exors has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ENGLAND, David
Appointed Date: 20 October 2005

Director
ENGLAND, David
Appointed Date: 20 October 2005
64 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 October 2005
Appointed Date: 29 September 2005

Director
SHIPLEY, Rodney, Exors
Resigned: 31 December 2012
Appointed Date: 20 October 2005
85 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 October 2005
Appointed Date: 29 September 2005

Persons With Significant Control

Mr David England
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CHESIL BEACH MOTORS LIMITED Events

24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200

...
... and 34 more events
10 Nov 2005
Director resigned
10 Nov 2005
New secretary appointed;new director appointed
10 Nov 2005
New director appointed
10 Nov 2005
Registered office changed on 10/11/05 from: 12 york place leeds west yorkshire LS1 2DS
29 Sep 2005
Incorporation

CHESIL BEACH MOTORS LIMITED Charges

22 October 2012
Debenture
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2006
Debenture
Delivered: 24 May 2006
Status: Satisfied on 9 January 2013
Persons entitled: Rodney Shipley
Description: Fixed charge over l/h premises at 15 cumberland drive…
28 March 2006
Debenture
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…