Check the

RAMSEY MOTORS (HUNTS) LIMITED

Company
RAMSEY MOTORS (HUNTS) LIMITED (01127381)

RAMSEY MOTORS (HUNTS)

Phone: 01487 813 518
A rating

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

Company name
RAMSEY MOTORS (HUNTS) LIMITED
Company number
01127381
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Aug 1973
Age - 51 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
69
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
60
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
100
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
72
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
73
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.