Company NameArden Tunbridge Wells Limited
DirectorsPhilip Daniel Wilbraham and David Neil Williamson
Company StatusActive
Company Number12524097
CategoryPrivate Limited Company
Incorporation Date18 March 2020(4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Philip Daniel Wilbraham
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(3 years, 5 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMr David Neil Williamson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(3 years, 5 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Secretary NameMr Richard James Maloney
StatusCurrent
Appointed25 March 2024(4 years after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMr Ross Daverson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wood Close Quarry Wood
Aylesford
Maidstone
Kent
ME20 7UB
Secretary NameMr Mark Charles Finch
StatusResigned
Appointed14 September 2023(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 March 2024)
RoleCompany Director
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA

Location

Registered AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Charges

26 August 2020Delivered on: 12 September 2020
Persons entitled: Bmw Financial Services (GB) Limited

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2020Delivered on: 1 September 2020
Persons entitled: Bmw Financial Services (GB) Limited

Classification: A registered charge
Particulars: All that freehold property known as or being the land with and premises on the south side of longfield road, tunbridge wells, TN2 annexed to the transfer of even date made between (1) inchcape international holdings limited and (2) the company, registered at the land registry with title number K884929.
Outstanding

Filing History

12 September 2020Registration of charge 125240970002, created on 26 August 2020 (7 pages)
1 September 2020Registration of charge 125240970001, created on 26 August 2020 (31 pages)
10 July 2020Registered office address changed from C/O Furley Page Llp, Admiral's Offices Main Gate Road, the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom to 12 Wood Close Quarry Wood Aylesford Maidstone Kent ME20 7UB on 10 July 2020 (1 page)
18 March 2020Incorporation
Statement of capital on 2020-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)