Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWN & COUNTRY CARS (KENT) LIMITED
Company Information for

TOWN & COUNTRY CARS (KENT) LIMITED

123 HIGH STREET, RAINHAM, GILLINGHAM, ME8 8AN,
Company Registration Number
03022170
Private Limited Company
Active

Company Overview

About Town & Country Cars (kent) Ltd
TOWN & COUNTRY CARS (KENT) LIMITED was founded on 1995-02-15 and has its registered office in Gillingham. The organisation's status is listed as "Active". Town & Country Cars (kent) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOWN & COUNTRY CARS (KENT) LIMITED
 
Legal Registered Office
123 HIGH STREET
RAINHAM
GILLINGHAM
ME8 8AN
Other companies in BN21
 
Filing Information
Company Number 03022170
Company ID Number 03022170
Date formed 1995-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 20:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWN & COUNTRY CARS (KENT) LIMITED
The accountancy firm based at this address is MICHAEL MORRIS ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOWN & COUNTRY CARS (KENT) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE WALKER
Company Secretary 2004-04-07
IAIN JAMES WALKER
Director 1995-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARIE WOOD
Company Secretary 2002-10-14 2004-04-07
IAIN JAMES WALKER
Company Secretary 1995-02-15 2002-10-14
STEVEN GODDARD
Director 1995-02-15 1999-03-16
DOROTHY MAY GRAEME
Nominated Secretary 1995-02-15 1995-02-15
LESLEY JOYCE GRAEME
Nominated Director 1995-02-15 1995-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE WALKER J. WALKER CARS LIMITED Company Secretary 2003-06-02 CURRENT 1989-07-05 Active
IAIN JAMES WALKER J. WALKER CARS LIMITED Director 1996-06-26 CURRENT 1989-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM 18 Hyde Gardens Eastbourne East Sussex BN21 4PT
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM 18 Hyde Gardens Eastbourne East Sussex BN21 4PT
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-03-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-12-22CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE WALKER on 2017-12-21
2017-12-21CH01Director's details changed for Iain James Walker on 2017-02-01
2017-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE WALKER / 01/02/2017
2017-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE WALKER / 21/12/2017
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-17AR0115/02/16 ANNUAL RETURN FULL LIST
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05AR0115/02/15 ANNUAL RETURN FULL LIST
2014-03-31AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0115/02/14 ANNUAL RETURN FULL LIST
2013-08-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0115/02/13 ANNUAL RETURN FULL LIST
2012-03-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0115/02/12 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0115/02/11 ANNUAL RETURN FULL LIST
2010-04-27AR0115/02/10 ANNUAL RETURN FULL LIST
2010-02-26AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 77 HOVE PARK ROAD HOVE BN3 6LL
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-04-29363sRETURN MADE UP TO 15/02/07; NO CHANGE OF MEMBERS
2007-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-16363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-04-18363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-05-05288aNEW SECRETARY APPOINTED
2004-05-05363(288)SECRETARY RESIGNED
2004-05-05363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 3 MANOR ROAD CHATHAM KENT ME4 6AE
2003-08-28AUDAUDITOR'S RESIGNATION
2003-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-04-02363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-18288bSECRETARY RESIGNED
2002-10-18288aNEW SECRETARY APPOINTED
2002-03-13363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-02-28363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-08363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-25288bDIRECTOR RESIGNED
1999-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-18363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-05-22395PARTICULARS OF MORTGAGE/CHARGE
1998-05-11395PARTICULARS OF MORTGAGE/CHARGE
1998-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-11363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1997-03-17363sRETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS
1996-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-11-1288(2)RAD 21/10/96--------- £ SI 1@1=1 £ IC 1/2
1996-10-22395PARTICULARS OF MORTGAGE/CHARGE
1996-10-05395PARTICULARS OF MORTGAGE/CHARGE
1996-03-05363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to TOWN & COUNTRY CARS (KENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOWN & COUNTRY CARS (KENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-05-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-05-14 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-12-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-01-17 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE OVER STOCK 1998-05-15 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1998-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-10-14 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-10-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1995-04-27 Satisfied J A W W WALKER
LEGAL MORTGAGE 1995-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 252,437
Creditors Due Within One Year 2012-06-01 £ 93,539

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWN & COUNTRY CARS (KENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 69
Current Assets 2012-06-01 £ 58,069
Debtors 2012-06-01 £ 58,000
Fixed Assets 2012-06-01 £ 600,000
Shareholder Funds 2012-06-01 £ 312,093

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOWN & COUNTRY CARS (KENT) LIMITED registering or being granted any patents
Domain Names

TOWN & COUNTRY CARS (KENT) LIMITED owns 1 domain names.

townandcountrycars.co.uk  

Trademarks
We have not found any records of TOWN & COUNTRY CARS (KENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWN & COUNTRY CARS (KENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as TOWN & COUNTRY CARS (KENT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOWN & COUNTRY CARS (KENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWN & COUNTRY CARS (KENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOWN & COUNTRY CARS (KENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.