REGENT STREET MOTORS (WREXHAM) LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL14 4BJ

Company number 01210699
Status Active
Incorporation Date 2 May 1975
Company Type Private Limited Company
Address C/O DICKENS VAUXHALL DEALERSHIP CROESFOEL INDUSTRIAL PARK, RHOSTYLLEN, WREXHAM, LL14 4BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 27 July 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of REGENT STREET MOTORS (WREXHAM) LIMITED are www.regentstreetmotorswrexham.co.uk, and www.regent-street-motors-wrexham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Ruabon Rail Station is 3 miles; to Cefn-y-Bedd Rail Station is 4.8 miles; to Caergwrle Rail Station is 5.4 miles; to Gobowen Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regent Street Motors Wrexham Limited is a Private Limited Company. The company registration number is 01210699. Regent Street Motors Wrexham Limited has been working since 02 May 1975. The present status of the company is Active. The registered address of Regent Street Motors Wrexham Limited is C O Dickens Vauxhall Dealership Croesfoel Industrial Park Rhostyllen Wrexham Ll14 4bj. . DICKENS, Paul is a Secretary of the company. DICKENS, Neville is a Director of the company. DICKENS, Paul is a Director of the company. Director ROUGHLEY, John has been resigned. Director SUNDERLAND, David Fielden has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary

Director
DICKENS, Neville

84 years old

Director
DICKENS, Paul
Appointed Date: 31 January 1993
66 years old

Resigned Directors

Director
ROUGHLEY, John
Resigned: 28 July 1992
84 years old

Director
SUNDERLAND, David Fielden
Resigned: 31 January 2008
Appointed Date: 01 September 1993
86 years old

Persons With Significant Control

Mr Neville Dickens
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

REGENT STREET MOTORS (WREXHAM) LIMITED Events

28 Oct 2016
Full accounts made up to 31 January 2016
04 Aug 2016
Confirmation statement made on 27 July 2016 with updates
06 Nov 2015
Full accounts made up to 31 January 2015
30 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 45,000

30 Jul 2015
Director's details changed for Mr Paul Dickens on 30 July 2015
...
... and 86 more events
31 Dec 1986
Particulars of mortgage/charge
27 Dec 1986
Particulars of mortgage/charge
29 Sep 1986
Accounting reference date extended from 30/06 to 31/12

05 Jul 1986
Director resigned

10 Jun 1986
Accounts for a small company made up to 30 June 1985

REGENT STREET MOTORS (WREXHAM) LIMITED Charges

13 October 1993
Legal charge
Delivered: 14 October 1993
Status: Satisfied on 21 April 2005
Persons entitled: Nws Trust Limited
Description: All that piece and parcel of f/h land situate and k/as land…
29 July 1993
Mortgage deed
Delivered: 31 July 1993
Status: Satisfied on 21 April 2005
Persons entitled: Lloyds Bank PLC
Description: F/H land situate off caxton place wrexham clwyd by way of…
7 September 1987
Single debenture
Delivered: 7 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1986
Charge without instrument
Delivered: 31 December 1986
Status: Satisfied on 11 August 1989
Persons entitled: Lloyds Bank PLC
Description: Land adjoining regent street motors (wrexham) LTD. At…
22 December 1986
Legal charge
Delivered: 27 December 1986
Status: Satisfied on 21 April 2005
Persons entitled: Lloyds Bank PLC
Description: Garage premises situate in regent street, wrexham, clwyd.
2 December 1982
Legal charge
Delivered: 7 December 1982
Status: Satisfied on 24 July 1989
Persons entitled: Midland Bank PLC
Description: F/H property at regent street, wrexham.