DEUTSCHE MOTOR WORX LIMITED
STOKE MANDEVILLE BMWORX LTD

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5GT

Company number 05009817
Status Active
Incorporation Date 8 January 2004
Company Type Private Limited Company
Address UNIT 7A, WESTON WAY INDUSTRIAL ESTATE, STOKE MANDEVILLE, BUCKINGHAMSHIRE, HP22 5GT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of DEUTSCHE MOTOR WORX LIMITED are www.deutschemotorworx.co.uk, and www.deutsche-motor-worx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Princes Risborough Rail Station is 5.2 miles; to Haddenham & Thame Parkway Rail Station is 6.4 miles; to Saunderton Rail Station is 7.8 miles; to Leighton Buzzard Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deutsche Motor Worx Limited is a Private Limited Company. The company registration number is 05009817. Deutsche Motor Worx Limited has been working since 08 January 2004. The present status of the company is Active. The registered address of Deutsche Motor Worx Limited is Unit 7a Weston Way Industrial Estate Stoke Mandeville Buckinghamshire Hp22 5gt. . FOSTER, Russell James is a Secretary of the company. ALLEN, Stuart John is a Director of the company. FOSTER, Russell James is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
FOSTER, Russell James
Appointed Date: 12 January 2004

Director
ALLEN, Stuart John
Appointed Date: 12 January 2004
56 years old

Director
FOSTER, Russell James
Appointed Date: 12 January 2004
51 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 12 January 2004
Appointed Date: 08 January 2004

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 12 January 2004
Appointed Date: 08 January 2004

Persons With Significant Control

Mr Stuart John Allen
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell James Foster
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEUTSCHE MOTOR WORX LIMITED Events

10 Jan 2017
Confirmation statement made on 8 January 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 33 more events
05 Feb 2004
Registered office changed on 05/02/04 from: 152-160 city road london EC1V 2NX
05 Feb 2004
Accounting reference date extended from 31/01/05 to 31/03/05
18 Jan 2004
Director resigned
18 Jan 2004
Secretary resigned
08 Jan 2004
Incorporation

DEUTSCHE MOTOR WORX LIMITED Charges

27 February 2014
Charge code 0500 9817 0002
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
25 October 2004
Debenture
Delivered: 29 October 2004
Status: Satisfied on 27 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…