ABOUT TUNBRIDGE WELLS MOTORS LIMITED
Tunbridge Wells Motors limited act as a non-independent credit intermediary for a limited number of lenders and are able to offer a limited number of finance products from these providers. Tunbridge Wells Motors Limited is authorised and regulated by the Financial Conduct Authority for consumer credit activities and our Firm Reference Number is 676355. Tunbridge Wells Motors Limited is an Appointed Representative of Autoprotect MBI Limited for insurance mediation purposes, their Firm Reference number for General Insurance is 312143. You can check this on the FCA’s website
Our FCA Permitted business is arranging general insurance and finance contracts. You can check this on the FCA Register by visiting the www.fca.org.uk or by contacting the FCA direct on 0800 111 6768
KEY FINANCE
Year
2017
Assets
£2597.04k
▼ £-193.88k (-6.95 %)
Cash
£468.35k
▼ £-35.02k (-6.96 %)
Liabilities
£2077.89k
▼ £-195.98k (-8.62 %)
Net Worth
£519.14k
▲ £2.1k (0.41 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tunbridge Wells
- Company name
- TUNBRIDGE WELLS MOTORS LIMITED
- Company number
- 01221600
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Aug 1975
Age - 50 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.kenthyundai.co.uk
- Phones
-
01892 458 311
01634 780 865
03005 008 082
08001 116 768
- Registered Address
- LAUREL BANK,
ETHERINGTON HILL,
TUNBRIDGE WELLS,
KENT,
TN3 0TN
ECONOMIC ACTIVITIES
- 29100
- Manufacture of motor vehicles
LAST EVENTS
- 02 Nov 2016
- Confirmation statement made on 31 October 2016 with updates
- 14 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 02 Nov 2015
- Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
GBP 12,500
CHARGES
-
21 March 2013
- Status
- Outstanding
- Delivered
- 22 March 2013
-
Persons entitled
- Santander Consumer (UK) PLC
- Description
- Floating charge over the undertaking and all property and…
-
19 January 2007
- Status
- Satisfied
on 12 November 2012
- Delivered
- 31 January 2007
-
Persons entitled
- Ge Commercial Distribution Finance Europe Limited
- Description
- The company, with full title guarantee charges and assigns…
-
2 July 2001
- Status
- Outstanding
- Delivered
- 4 July 2001
-
Persons entitled
- Michael Alan Stoner
- Description
- (Including trade fixtures). Fixed and floating charges over…
-
19 June 2000
- Status
- Outstanding
- Delivered
- 23 June 2000
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
3 July 1995
- Status
- Satisfied
on 14 October 2000
- Delivered
- 6 July 1995
-
Persons entitled
- Midland Bank PLC
- Description
- F/H property k/a bullens yard baldwins lane tunbridge wells…
-
24 February 1995
- Status
- Satisfied
on 11 October 2000
- Delivered
- 10 March 1995
-
Persons entitled
- Mr Philip John Rawlingson
- Description
- All the company's undertaking, property and assets both…
-
18 January 1995
- Status
- Outstanding
- Delivered
- 27 January 1995
-
Persons entitled
- Keith Leslie Stoner
- Description
- All the undertaking property and assets of the company…
-
1 June 1994
- Status
- Outstanding
- Delivered
- 10 June 1994
-
Persons entitled
- Alexander Duckham & Co. Limited
- Description
- Bradbury four post lift model 800 serial no: 800/1808…
-
28 January 1992
- Status
- Satisfied
on 4 May 2001
- Delivered
- 30 January 1992
-
Persons entitled
- Midland Bank PLC
- Description
- First fixed charge on all goodwill and uncalled capital for…
-
20 January 1992
- Status
- Satisfied
on 14 October 2000
- Delivered
- 22 January 1992
-
Persons entitled
- Midland Bank PLC
- Description
- F/H land at rear of 1 north farm road coachworks tunbridge…
-
30 January 1989
- Status
- Satisfied
on 14 October 2000
- Delivered
- 2 February 1989
-
Persons entitled
- Midland Bank PLC
- Description
- 6,6A & 7 bullens factory north farm road, high brooms…
-
22 September 1986
- Status
- Satisfied
on 11 October 2000
- Delivered
- 8 October 1986
-
Persons entitled
- Midland Bank PLC
- Description
- A fixed charge on all book and other debts owing to the…
-
21 March 1980
- Status
- Satisfied
on 14 October 2000
- Delivered
- 26 March 1980
-
Persons entitled
- Midland Bank PLC
- Description
- L/H land & premises being the garage adjacent to the white…
-
29 September 1976
- Status
- Satisfied
on 14 October 2000
- Delivered
- 11 October 1976
-
Persons entitled
- Midland Bank PLC
- Description
- 1 north farm road tunbridge wells kent with all fixtures.
See Also
Last update 2018
TUNBRIDGE WELLS MOTORS LIMITED DIRECTORS
Vivian Stoner
Acting
- Appointed
- 08 March 1996
- Role
- Secretary
- Address
- 96 Lapins Lane, Kings Hill, West Malling, Kent, ME19 4LE
- Name
- STONER, Vivian
Keith Leslie Stoner
Acting
PSC
- Occupation
- Michanic
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 96 Lapins Lane, Kings Hill, West Malling, Kent, ME19 4LE
- Country Of Residence
- United Kingdom
- Name
- STONER, Keith Leslie
- Notified On
- 17 September 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Michael Alan Stoner
Acting
- Appointed
- 05 March 1997
- Occupation
- Accountant
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Laurel Bank, Etherington Hill, Speldhurst, Kent, TN3 0NT
- Country Of Residence
- England
- Name
- STONER, Michael Alan
Philip John Rawlingson
Resigned
- Appointed
- 03 November 1994
- Resigned
- 19 March 1996
- Role
- Secretary
- Address
- 24 Acer Avenue, Tunbridge Wells, Kent, TN2 5JQ
- Name
- RAWLINGSON, Philip John
Michael Alan Stoner
Resigned
- Resigned
- 30 November 1994
- Role
- Secretary
- Address
- 125 Ridgeway, Pembury, Kent, TN2 4ET
- Name
- STONER, Michael Alan
Roger Clarke
Resigned
- Resigned
- 01 October 2009
- Occupation
- Saleman
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Greystones, Mutton Hall Hill, Heathfield, Sussex, TN21 8NL
- Name
- CLARKE, Roger
Philip John Rawlingson
Resigned
- Resigned
- 19 March 1996
- Occupation
- Coach Builder
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 24 Acer Avenue, Tunbridge Wells, Kent, TN2 5JQ
- Country Of Residence
- England
- Name
- RAWLINGSON, Philip John
Dean Leslie Stoner
Resigned
- Appointed
- 01 September 2009
- Resigned
- 31 October 2009
- Occupation
- Sales Manager
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 20 Chartwell Drive, Maidstone, Kent, ME16 0WS
- Name
- STONER, Dean Leslie
Michael Alan Stoner
Resigned
- Resigned
- 03 November 1994
- Occupation
- Accountant
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 125 Ridgeway, Pembury, Kent, TN2 4ET
- Name
- STONER, Michael Alan
REVIEWS
Check The Company
Very good according to the company’s financial health.