ABOUT TICEHURST MOTORS LIMITED
We are a medium sized family run garage, specialising in Volkswagens, Suzuki 4x4 and other small manual and automatic cars.
We are located in a picturesque Sussex village 10 Miles south of Tunbridge Wells, easily reached by road or rail.
The furthest customer travelled all the way from his home in France to purchase his new car after seeing it on our website, we arranged to collect him from our local train station and he drove it back to his home in the Provence, we are always happy to go the extra mile when it comes to our customers.
Welcome To Ticehurst Motors LTD
Ticehurst Motors Ltd is a founder member of the Buy With Confidence scheme run by East Sussex County Council and affiliated with Kent Trading Standards.
Ticehurst Motors Ltd aim to provide our customers with the personal touch that comes with dealing with a well established family run garage, without the impersonality of a main dealer forecourt yet striving to achieve ever higher standards.
The stock of over 50 vehicles is constantly updated, however if you want the personal touch please ring our friendly staff who will be happy to help you on 01580 200103
KEY FINANCE
Year
2017
Assets
£589.46k
▼ £-91.44k (-13.43 %)
Cash
£197.37k
▼ £-59.11k (-23.05 %)
Liabilities
£0.76k
▼ £-1.32k (-63.36 %)
Net Worth
£588.7k
▼ £-90.12k (-13.28 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tunbridge Wells
- Company name
- TICEHURST MOTORS LIMITED
- Company number
- 04371613
- VAT
- GB339802637
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Feb 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.smallcars4u.com
- Phones
-
01580 200 103
00060 007 000
0001 000 011
0001 200 013
0001 400 015
00070 008 000
- Registered Address
- SHADWELL HOUSE,
65 LOWER GREEN ROAD,
RUSTHALL TUNBRIDGE WELLS,
KENT,
TN4 8TW
ECONOMIC ACTIVITIES
- 45112
- Sale of used cars and light motor vehicles
- 45200
- Maintenance and repair of motor vehicles
- 77110
- Renting and leasing of cars and light motor vehicles
LAST EVENTS
- 13 Feb 2017
- Confirmation statement made on 12 February 2017 with updates
- 04 Oct 2016
- Total exemption small company accounts made up to 31 May 2016
- 12 Feb 2016
- Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
GBP 100
CHARGES
-
27 June 2002
- Status
- Satisfied
on 23 July 2013
- Delivered
- 4 July 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TICEHURST MOTORS LIMITED DIRECTORS
Derek John Oliver
Acting
- Appointed
- 18 March 2002
- Role
- Secretary
- Address
- 10 The Leas, Wadhurst, East Sussex, TN5 6ES
- Name
- OLIVER, Derek John
Alan Francis Tucker
Acting
PSC
- Appointed
- 18 March 2002
- Occupation
- Garage Proprietor
- Role
- Director
- Age
- 93
- Nationality
- British
- Address
- 2 Clarendon Gardens, Tunbridge Wells, Kent, England, TN2 5LA
- Country Of Residence
- England
- Name
- TUCKER, Alan Francis
- Notified On
- 12 February 2017
- Nature Of Control
- Has significant influence or control
Dane Stuart Tucker
Acting
- Appointed
- 18 March 2002
- Occupation
- General Manager
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 72 Frant Road, Tunbridge Wells, Kent, TN2 5LR
- Country Of Residence
- England
- Name
- TUCKER, Dane Stuart
Lee Samuel Tucker
Acting
- Appointed
- 01 March 2013
- Occupation
- None
- Role
- Director
- Age
- 38
- Nationality
- British
- Address
- 72 Frant Road, Tunbridge Wells, Kent, Uk, TN2 5LR
- Country Of Residence
- Uk
- Name
- TUCKER, Lee Samuel
Maureen Anne Tucker
Acting
- Appointed
- 18 March 2002
- Occupation
- Garage Proprietor
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 2 Clarendon Gardens, Tunbridge Wells, Kent, England, TN2 5LA
- Country Of Residence
- United Kingdom
- Name
- TUCKER, Maureen Anne
Aidan Patrick Smyth
Resigned
- Appointed
- 12 February 2002
- Resigned
- 15 May 2002
- Role
- Secretary
- Nationality
- Irish
- Address
- Charmay, Blackberry Lane, Lingfield, Surrey, RH7 6NG
- Name
- SMYTH, Aidan Patrick
Colin John Coates
Resigned
- Appointed
- 12 February 2002
- Resigned
- 02 April 2002
- Occupation
- Accountant
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 56 Dunspring Lane, Clayhall, Ilford, Essex, IG5 0UB
- Name
- COATES, Colin John
REVIEWS
Check The Company
Excellent according to the company’s financial health.