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
-
Check the company
-
UK
-
Three Rivers
- Company name
- SHOREHAM VEHICLE AUCTIONS LIMITED
- Company number
- 02855512
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Sep 1993
Age - 32 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
- 52
- 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
- 62
- 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
- 71
- 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
- 79
- 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
- 58
- 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
- 69
- 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
- 58
- 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
- 82
- 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
- 73
- 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.