Check the

SHOREHAM VEHICLE AUCTIONS LIMITED

Company
SHOREHAM VEHICLE AUCTIONS LIMITED (02855512)

SHOREHAM VEHICLE AUCTIONS

Phone: 01903 851 200
A⁺ rating

ABOUT SHOREHAM VEHICLE AUCTIONS LIMITED

The 3.5 tonne panel van market is already showing signs of hotting up prior to the anticipated growth in online retail sales this Christmas according to Shoreham Vehicle Auctions (SVA).

Following two recent 80% conversion sales any make or model of 3.5 tonne used van has been selling quickly and for solid prices with buyers hoping to get stock under their belt prior to companies increasing delivery capacities in the run up to Christmas.

“Everything of that age is being snapped up and there remains a shortage of stock in the market. More used stock coming into the market during September will be most welcome to help feed hungry buyers. There should also be a better stock mix available in September,” he added.

KEY FINANCES

Year
2016
Assets
£1014.77k ▲ £339.73k (50.33 %)
Cash
£711.75k ▲ £255.23k (55.91 %)
Liabilities
£519.54k ▲ £77.28k (17.47 %)
Net Worth
£495.23k ▲ £262.45k (112.75 %)

REGISTRATION INFO

Company name
SHOREHAM VEHICLE AUCTIONS LIMITED
Company number
02855512
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.shorehamvehicleauctions.com
Phones
01903 851 200
Registered Address
8 WOLSEY MANSIONS, MAIN AVENUE,
MOOR PARK,
MIDDLESEX,
HA6 2HL

ECONOMIC ACTIVITIES

45112
Sale of used cars and light motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

02 Sep 2016
Confirmation statement made on 19 August 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Termination of appointment of Alan Agate as a director on 30 September 2015

CHARGES

28 September 2012
Status
Outstanding
Delivered
4 October 2012
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 65 chartwell road lancing business park…

8 December 2008
Status
Outstanding
Delivered
9 December 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

3 March 1997
Status
Satisfied on 11 December 2008
Delivered
11 March 1997
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 February 1997
Status
Satisfied on 11 December 2008
Delivered
14 March 1997
Persons entitled
Lloyds Bank PLC
Description
L/H property k/a or being chartwell road churchill…

See Also


Last update 2018

SHOREHAM VEHICLE AUCTIONS LIMITED DIRECTORS

Michael Simmons

  Acting
Appointed
30 September 2015
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
8 Wolsey Mansions, Main Avenue, Moor Park, Middlesex, HA6 2HL
Country Of Residence
England
Name
SIMMONS, Michael

Alexander Edward Macdonald Wright

  Acting PSC
Appointed
12 October 2010
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
8 Wolsey Mansions, Main Avenue, Moor Park, Middlesex, HA6 2HL
Country Of Residence
England
Name
WRIGHT, Alexander Edward Macdonald
Notified On
1 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ian Duncan

  Resigned
Appointed
27 October 1993
Resigned
24 August 1999
Role
Secretary
Address
31 Hillside Avenue, Worthing, West Sussex, BN14 9QR
Name
DUNCAN, Ian

Ann Pearcey

  Resigned
Appointed
15 September 2003
Resigned
20 November 2009
Role
Secretary
Address
8 Wolsey Mansions, Main Avenue, Moor Park, Northwood, Middlesex, HA6 2HL
Name
PEARCEY, Ann

Steven Harvey Pearcey

  Resigned
Appointed
24 August 1999
Resigned
22 November 1999
Role
Secretary
Address
Blaydon, Green Lane, Churt, Farnham, Surrey, GU10 2LT
Name
PEARCEY, Steven Harvey

ADELPHI SECRETARIES LIMITED

  Resigned
Appointed
22 November 1999
Resigned
15 September 2003
Role
Secretary
Address
The Annexe Burroughs House, 40 The Burroughs, London, NW4 4AP
Name
ADELPHI SECRETARIES LIMITED

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
21 September 1993
Resigned
27 October 1993
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Alan Agate

  Resigned
Appointed
01 March 2010
Resigned
30 September 2015
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
8 Wolsey Mansions, Main Avenue, Moor Park, Middlesex, HA6 2HL
Country Of Residence
United Kingdom
Name
AGATE, Alan

Ian Duncan

  Resigned
Appointed
27 October 1993
Resigned
24 August 1999
Occupation
Auctioneer
Role
Director
Age
78
Nationality
British
Address
31 Hillside Avenue, Worthing, West Sussex, BN14 9QR
Name
DUNCAN, Ian

Brian Stuart Dyer

  Resigned
Appointed
08 January 2008
Resigned
12 September 2009
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
117 Tumulus Road, Saltdean, Brighton, East Sussex, BN2 8HG
Country Of Residence
United Kingdom
Name
DYER, Brian Stuart

Keith Robert Joyner

  Resigned
Appointed
08 January 2008
Resigned
11 October 2010
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
22 Fishermans Drive, Surrey Quays, London, SE16 6SQ
Country Of Residence
United Kingdom
Name
JOYNER, Keith Robert

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
21 September 1993
Resigned
27 October 1993
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Steven Harvey Pearcey

  Resigned
Appointed
24 August 1999
Resigned
20 November 2009
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
34 Middle Mead, Steyning, West Sussex, BN44 3RG
Country Of Residence
United Kingdom
Name
PEARCEY, Steven Harvey

Brian Michael Strudwick

  Resigned
Appointed
24 August 1999
Resigned
01 January 2004
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
62 Selborne Avenue, Aldershot, Hampshire, GU11 3RF
Name
STRUDWICK, Brian Michael

Paul Anthony Whittall

  Resigned
Appointed
27 October 1993
Resigned
24 August 1999
Occupation
Auctioneer
Role
Director
Age
72
Nationality
British
Address
The Spinney Links Road, Worthing, West Sussex, BN14 9QY
Name
WHITTALL, Paul Anthony

REVIEWS


Check The Company
Excellent according to the company’s financial health.