ABOUT RAMSEY MOTORS (HUNTS) LIMITED
Established in 1973, Ramsey Motors is a family run business committed to providing our customers with the highest level of friendly service.
We have a spacious workshop manned with trained technicians who have over 100 years of experience in the motor trade. With our fully qualified technicians we are able to offer the full range of services that you would expect from your local garage, we also have some of the latest diagnostic equipment. parts and accessories available over the counter and courtesy cars and vans.
KEY FINANCES
Year
2016
Assets
£171.6k
▲ £47.1k (37.83 %)
Cash
£19.18k
▲ £0.25k (1.31 %)
Liabilities
£51.79k
▼ £-0.78k (-1.47 %)
Net Worth
£119.82k
▲ £47.87k (66.55 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Huntingdonshire
- Company name
- RAMSEY MOTORS (HUNTS) LIMITED
- Company number
- 01127381
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Aug 1973
Age - 52 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ramseymotors.co.uk
- Phones
-
01487 813 518
- Registered Address
- 110/112 GREAT WHYTE,
RAMSEY,
HUNTINGDON CAMBRIDGESHIRE,
PE26 1HS
ECONOMIC ACTIVITIES
- 45200
- Maintenance and repair of motor vehicles
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 24 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 29 Nov 2016
- Confirmation statement made on 29 November 2016 with updates
- 29 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
30 September 2000
- Status
- Satisfied
on 22 September 2005
- Delivered
- 14 October 2000
-
Persons entitled
- Donald Alfred Wallis
- Description
- Undertaking and all property and assets.
-
17 November 1992
- Status
- Outstanding
- Delivered
- 30 November 1992
-
Persons entitled
- Barclays Bank PLC
- Description
- 110 and 112 great whyte ramsey huntingdon cambridgeshire.
-
17 November 1992
- Status
- Outstanding
- Delivered
- 27 November 1992
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 July 1991
- Status
- Satisfied
on 12 October 1994
- Delivered
- 15 July 1991
-
Persons entitled
- Ford Credit PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
11 September 1987
- Status
- Satisfied
on 12 October 1994
- Delivered
- 17 September 1987
-
Persons entitled
- Ford Motor Credit Company Limited
- Description
- All monies deposited by the company with hunts motor…
-
11 September 1987
- Status
- Satisfied
on 12 October 1994
- Delivered
- 17 September 1987
-
Persons entitled
- Ford Motor Credit Company Limited
- Description
- New and used motor vehicles and all motor part spares and…
-
6 October 1976
- Status
- Outstanding
- Delivered
- 14 October 1976
-
Persons entitled
- Barclays Bank PLC
- Description
- House, buildings and garage at 110 & 112 great whyte…
See Also
Last update 2018
RAMSEY MOTORS (HUNTS) LIMITED DIRECTORS
Kay Nicholls
Acting
- Appointed
- 11 November 2005
- Occupation
- Director Secretary
- Role
- Secretary
- Nationality
- British
- Address
- 13 Abbots Close, Ramsey, Cambs, PE26 1UZ
- Name
- NICHOLLS, Kay
Kay Nicholls
Acting
PSC
- Appointed
- 11 November 2005
- Occupation
- Director Secretary
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 13 Abbots Close, Ramsey, Cambs, PE26 1UZ
- Country Of Residence
- United Kingdom
- Name
- NICHOLLS, Kay
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Roger Nicholls
Acting
- Appointed
- 11 November 2005
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 13 Abbots Close, Ramsey, Cambs, PE26 1UZ
- Country Of Residence
- United Kingdom
- Name
- NICHOLLS, Roger
Timothy John Nicholas Coles
Resigned
- Appointed
- 01 January 2002
- Resigned
- 14 November 2005
- Role
- Secretary
- Address
- 39 Orchard Lane, Harold, Bedfordshire, MK43 7BP
- Name
- COLES, Timothy John Nicholas
Donald Alfred Wallis
Resigned
- Resigned
- 31 December 2001
- Role
- Secretary
- Address
- The Flat 110 Great Whyte, Ramsey, Huntingdon, Cambridgeshire, PE26 1HS
- Name
- WALLIS, Donald Alfred
Donald Alfred Wallis
Resigned
- Resigned
- 23 November 2009
- Occupation
- Motor Trader
- Role
- Director
- Age
- 101
- Nationality
- British
- Address
- The Flat 110 Great Whyte, Ramsey, Huntingdon, Cambridgeshire, PE26 1HS
- Name
- WALLIS, Donald Alfred
James Alan Wallis
Resigned
- Resigned
- 01 April 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 43 High Street, Ramsey, Huntingdon, Cambridgeshire, PE17 1AB
- Name
- WALLIS, James Alan
Peter Alfred Wallis
Resigned
- Resigned
- 02 November 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 5 Fletchers Close, Ramsey, Huntingdon, Cambridgeshire, PE26 1HZ
- Name
- WALLIS, Peter Alfred
REVIEWS
Check The Company
Excellent according to the company’s financial health.