PAUL WATSON MOTORS LIMITED
LOUGHBOROUGH SHEPSHED FORD RETAIL LIMITED SHEPSHED FORD (USED VEHICLES) LIMITED

Hellopages » Leicestershire » Charnwood » LE12 7TZ

Company number 03625326
Status Active
Incorporation Date 2 September 1998
Company Type Private Limited Company
Address THE POINT, GRANITE WAY MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PAUL WATSON MOTORS LIMITED are www.paulwatsonmotors.co.uk, and www.paul-watson-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Sileby Rail Station is 1.8 miles; to Syston Rail Station is 4.1 miles; to Leicester Rail Station is 7.3 miles; to East Midlands Parkway Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Watson Motors Limited is a Private Limited Company. The company registration number is 03625326. Paul Watson Motors Limited has been working since 02 September 1998. The present status of the company is Active. The registered address of Paul Watson Motors Limited is The Point Granite Way Mountsorrel Loughborough Leicestershire Le12 7tz. . WATSON, Christine is a Secretary of the company. WATSON, Christine is a Director of the company. WATSON, Paul Lawrence is a Director of the company. Secretary FINCH, Barbara Lucy has been resigned. Secretary SOUTHAN, Ursula has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GEORGE, Stephen Leslie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
WATSON, Christine
Appointed Date: 31 December 2008

Director
WATSON, Christine
Appointed Date: 05 September 2004
66 years old

Director
WATSON, Paul Lawrence
Appointed Date: 02 September 1998
67 years old

Resigned Directors

Secretary
FINCH, Barbara Lucy
Resigned: 03 September 2001
Appointed Date: 02 September 1998

Secretary
SOUTHAN, Ursula
Resigned: 31 December 2008
Appointed Date: 03 September 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 September 1998
Appointed Date: 02 September 1998

Director
GEORGE, Stephen Leslie
Resigned: 14 June 2013
Appointed Date: 01 June 2003
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 September 1998
Appointed Date: 02 September 1998

Persons With Significant Control

Mrs Christine Watson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Lawrence Watson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PAUL WATSON MOTORS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 May 2016
12 Sep 2016
Confirmation statement made on 2 September 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 31 May 2015
09 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

02 Apr 2015
Change of share class name or designation
...
... and 58 more events
26 Jan 1999
Secretary resigned
26 Jan 1999
Director resigned
26 Jan 1999
New secretary appointed
26 Jan 1999
New director appointed
02 Sep 1998
Incorporation

PAUL WATSON MOTORS LIMITED Charges

3 February 2004
Debenture
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
4 June 2003
Debenture
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1999
Debenture
Delivered: 17 November 1999
Status: Satisfied on 9 July 2003
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…