About

Registered Number: 06048928
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Lower Tregarthen, Long Rock, Penzance, Cornwall, TR20 8LD

 

St Ives Motor Company Ltd was registered on 11 January 2007. We don't know the number of employees at this organisation. The business has 7 directors listed as Wells, Katherine Louise, Wells, Katherine Louise, Wells, Katherine Louise, Wells, Peter Dorel, Wells, Janet Ruth, Wells, John Dorel, Wells Jnr, Johnnie Dorel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Katherine Louise 24 April 2014 - 1
WELLS, Katherine Louise 24 April 2014 - 1
WELLS, Peter Dorel 30 September 2009 - 1
WELLS, Janet Ruth 28 March 2007 09 November 2017 1
WELLS, John Dorel 28 March 2007 09 November 2017 1
WELLS JNR, Johnnie Dorel 30 September 2009 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Katherine Louise 09 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 09 September 2019
PSC03 - N/A 09 April 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
PSC01 - N/A 16 January 2018
PSC01 - N/A 16 January 2018
AP03 - Appointment of secretary 16 January 2018
PSC01 - N/A 16 January 2018
TM02 - Termination of appointment of secretary 16 January 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 09 November 2017
AP03 - Appointment of secretary 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
TM02 - Termination of appointment of secretary 09 November 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 13 June 2014
AP01 - Appointment of director 02 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 09 May 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 27 July 2012
AD01 - Change of registered office address 30 April 2012
AA01 - Change of accounting reference date 03 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 26 January 2010
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
RESOLUTIONS - N/A 25 July 2007
AA - Annual Accounts 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
123 - Notice of increase in nominal capital 25 July 2007
225 - Change of Accounting Reference Date 25 July 2007
225 - Change of Accounting Reference Date 17 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
287 - Change in situation or address of Registered Office 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
CERTNM - Change of name certificate 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.