CARMATCH UK LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 6RW

Company number 03612650
Status Active
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address UNIT 9 OLD SAW MILLS SELLS GREEN, SEEND, MELKSHAM, WILTSHIRE, ENGLAND, SN12 6RW
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Appointment of Mr Raymond Barry Vyze as a director on 1 February 2016. The most likely internet sites of CARMATCH UK LIMITED are www.carmatchuk.co.uk, and www.carmatch-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Trowbridge Rail Station is 6.8 miles; to Chippenham Rail Station is 7.5 miles; to Westbury (Wilts) Rail Station is 8.4 miles; to Dilton Marsh Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carmatch Uk Limited is a Private Limited Company. The company registration number is 03612650. Carmatch Uk Limited has been working since 10 August 1998. The present status of the company is Active. The registered address of Carmatch Uk Limited is Unit 9 Old Saw Mills Sells Green Seend Melksham Wiltshire England Sn12 6rw. . DREWITT, Shane George Paul is a Director of the company. VYZE, Raymond Barry is a Director of the company. Secretary VYZE, Raymond Barry has been resigned. Secretary VYZE, Theresa Georgiana has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GILL, Kirk James has been resigned. Director GILL, Kirk James has been resigned. Director VYZE, Anthony John has been resigned. Director VYZE, Anthony John has been resigned. Director VYZE, Melanie Jane has been resigned. Director VYZE, Raymond Barry has been resigned. Director VYZE, Raymond Barry has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
DREWITT, Shane George Paul
Appointed Date: 01 June 2013
37 years old

Director
VYZE, Raymond Barry
Appointed Date: 01 February 2016
59 years old

Resigned Directors

Secretary
VYZE, Raymond Barry
Resigned: 28 July 2008
Appointed Date: 10 August 1998

Secretary
VYZE, Theresa Georgiana
Resigned: 31 May 2013
Appointed Date: 01 September 2005

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 August 1998
Appointed Date: 10 August 1998

Director
GILL, Kirk James
Resigned: 31 May 2005
Appointed Date: 30 March 2004
53 years old

Director
GILL, Kirk James
Resigned: 24 January 2003
Appointed Date: 01 December 2001
53 years old

Director
VYZE, Anthony John
Resigned: 31 August 2005
Appointed Date: 01 June 2005
58 years old

Director
VYZE, Anthony John
Resigned: 30 March 2004
Appointed Date: 10 August 1998
58 years old

Director
VYZE, Melanie Jane
Resigned: 27 September 1999
Appointed Date: 10 August 1998
57 years old

Director
VYZE, Raymond Barry
Resigned: 10 December 2015
Appointed Date: 01 March 2014
59 years old

Director
VYZE, Raymond Barry
Resigned: 31 May 2013
Appointed Date: 10 August 1998
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 August 1998
Appointed Date: 10 August 1998

Persons With Significant Control

Mr Raymond Barry Vyze
Notified on: 11 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARMATCH UK LIMITED Events

17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
08 Mar 2016
Appointment of Mr Raymond Barry Vyze as a director on 1 February 2016
07 Mar 2016
Registered office address changed from Somerford B Kington Business Park Malmesbury Road Chippenham Wiltshire SN15 5PZ to Unit 9 Old Saw Mills Sells Green Seend Melksham Wiltshire SN12 6RW on 7 March 2016
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

...
... and 61 more events
14 Aug 1998
Director resigned
14 Aug 1998
New director appointed
14 Aug 1998
New secretary appointed;new director appointed
14 Aug 1998
Registered office changed on 14/08/98 from: 381 kingsway hove east sussex BN3 4QD
10 Aug 1998
Incorporation

CARMATCH UK LIMITED Charges

18 March 1999
Debenture
Delivered: 29 March 1999
Status: Satisfied on 15 November 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…