RYE MOTORS (VAN & TRUCK) LIMITED
SOUTH LANCASHIRE INDUSTRIAL EST

Hellopages » Greater Manchester » Wigan » WN4 8DT

Company number 03146477
Status Active
Incorporation Date 15 January 1996
Company Type Private Limited Company
Address RYE MOTORS, REDGATE ROAD, SOUTH LANCASHIRE INDUSTRIAL EST, BRYN WIGAN LANCS, WN4 8DT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Appointment of Mr Corin Guy Turner-Laurent as a director on 31 October 2016; Registration of charge 031464770011, created on 2 June 2016. The most likely internet sites of RYE MOTORS (VAN & TRUCK) LIMITED are www.ryemotorsvantruck.co.uk, and www.rye-motors-van-truck.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and nine months. Rye Motors Van Truck Limited is a Private Limited Company. The company registration number is 03146477. Rye Motors Van Truck Limited has been working since 15 January 1996. The present status of the company is Active. The registered address of Rye Motors Van Truck Limited is Rye Motors Redgate Road South Lancashire Industrial Est Bryn Wigan Lancs Wn4 8dt. The company`s financial liabilities are £12.24k. It is £-2.76k against last year. The cash in hand is £96.31k. It is £20.57k against last year. And the total assets are £797.61k, which is £-44.93k against last year. TURNER-LAURENT, Marilyn is a Secretary of the company. TURNER-LAURENT, Corin Guy is a Director of the company. TURNER-LAURENT, David Leslie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


rye motors (van & truck) Key Finiance

LIABILITIES £12.24k
-19%
CASH £96.31k
+27%
TOTAL ASSETS £797.61k
-6%
All Financial Figures

Current Directors

Secretary
TURNER-LAURENT, Marilyn
Appointed Date: 15 January 1996

Director
TURNER-LAURENT, Corin Guy
Appointed Date: 31 October 2016
42 years old

Director
TURNER-LAURENT, David Leslie
Appointed Date: 15 January 1996
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 1996
Appointed Date: 15 January 1996

Persons With Significant Control

Mr David Leslie Turner-Laurent
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

RYE MOTORS (VAN & TRUCK) LIMITED Events

20 Feb 2017
Confirmation statement made on 15 January 2017 with updates
31 Oct 2016
Appointment of Mr Corin Guy Turner-Laurent as a director on 31 October 2016
07 Jun 2016
Registration of charge 031464770011, created on 2 June 2016
20 May 2016
Statement of capital on 20 May 2016
  • GBP 250,000

20 May 2016
Statement by Directors
...
... and 68 more events
06 Nov 1997
Accounts for a small company made up to 31 January 1997
24 Mar 1997
Return made up to 15/01/97; full list of members
13 Sep 1996
Accounting reference date notified as 31/01
22 Jan 1996
Secretary resigned
15 Jan 1996
Incorporation

RYE MOTORS (VAN & TRUCK) LIMITED Charges

2 June 2016
Charge code 0314 6477 0011
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings af the junction of redgate road and…
22 January 2016
Charge code 0314 6477 0010
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 July 2010
Debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Absolute Invoice Finance,a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2008
Legal charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: Property known junction lane, sankey village industrial…
8 April 2008
Legal charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: Land and buildings at the junction of redgate and lockett…
23 March 2007
Debenture
Delivered: 5 April 2007
Status: Satisfied on 16 February 2016
Persons entitled: Davenham Trade Finance Limited
Description: All estate or interest in any f/h or l/h property, all…
23 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Davenham Trade Finance Limited
Description: Vehicle maintenance depot redgate road south lancashire…
23 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Davenham Trade Finance Limited
Description: Rye motors junction lane sankey valley industrial estate…
23 March 2007
Invoice finance agreement
Delivered: 28 March 2007
Status: Satisfied on 13 October 2010
Persons entitled: Davenham Trade Finance Limited
Description: Book and other debts, revenues and claims present and…
23 March 2007
Debenture
Delivered: 28 March 2007
Status: Satisfied on 13 October 2010
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
10 June 2004
Rent deposit deed
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: Trafford Park 1 Limited and Trafford Park 2 Limited
Description: The deposit of £10,281.25. see the mortgage charge document…