BAKESTONE MOTORS LIMITED
STOCKPORT

Hellopages » Cheshire » Cheshire East » SK10 4NL

Company number 01648619
Status Active
Incorporation Date 6 July 1982
Company Type Private Limited Company
Address 4A ADLINGTON INDUSTRIAL ESTATE, ADLINGTON, STOCKPORT, CHESHIRE, ENGLAND, SK10 4NL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to 4a Adlington Industrial Estate Adlington Stockport Cheshire SK10 4NL on 7 June 2016. The most likely internet sites of BAKESTONE MOTORS LIMITED are www.bakestonemotors.co.uk, and www.bakestone-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Chelford Rail Station is 7.7 miles; to Belle Vue Rail Station is 8.8 miles; to Fairfield Rail Station is 9.2 miles; to Guide Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bakestone Motors Limited is a Private Limited Company. The company registration number is 01648619. Bakestone Motors Limited has been working since 06 July 1982. The present status of the company is Active. The registered address of Bakestone Motors Limited is 4a Adlington Industrial Estate Adlington Stockport Cheshire England Sk10 4nl. The company`s financial liabilities are £7.31k. It is £-11.33k against last year. The cash in hand is £18.19k. It is £2.1k against last year. And the total assets are £34.52k, which is £8.46k against last year. THIELE, Alan is a Secretary of the company. THIELE, Alan is a Director of the company. THIELE, Jane Diane is a Director of the company. Secretary WAINWRIGHT, Christopher has been resigned. Director WAINWRIGHT, Christopher has been resigned. The company operates in "Sale of new cars and light motor vehicles".


bakestone motors Key Finiance

LIABILITIES £7.31k
-61%
CASH £18.19k
+13%
TOTAL ASSETS £34.52k
+32%
All Financial Figures

Current Directors

Secretary
THIELE, Alan
Appointed Date: 31 July 2011

Director
THIELE, Alan

62 years old

Director
THIELE, Jane Diane
Appointed Date: 27 October 2011
58 years old

Resigned Directors

Secretary
WAINWRIGHT, Christopher
Resigned: 31 July 2011

Director
WAINWRIGHT, Christopher
Resigned: 12 August 2011
79 years old

Persons With Significant Control

Mr Alan Thiele
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Diane Thiele
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BAKESTONE MOTORS LIMITED Events

17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 30 April 2016
07 Jun 2016
Registered office address changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to 4a Adlington Industrial Estate Adlington Stockport Cheshire SK10 4NL on 7 June 2016
07 Jun 2016
Register inspection address has been changed from Alpha House Greek Street Stockport Cheshire SK3 8AB United Kingdom to 477 Buxton Road Stockport Cheshire SK2 7HE
07 Jun 2016
Registered office address changed from 4a Adlington Industrial Estate, Adlington Stockport Cheshire SK10 4NL to 477 Buxton Road Stockport Cheshire SK2 7HE on 7 June 2016
...
... and 86 more events
18 Aug 1986
Accounting reference date shortened from 31/03 to 31/10

25 Jun 1986
Return made up to 20/01/84; full list of members

25 Jun 1986
Return made up to 20/01/84; full list of members

25 Jun 1986
Return made up to 20/05/85; full list of members

25 Jun 1986
Return made up to 20/05/85; full list of members

BAKESTONE MOTORS LIMITED Charges

19 March 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 24 September 2011
Persons entitled: National Westminster Bank PLC
Description: Archer street garage, 3/5 archer street, great moor…
9 February 1994
Mortgage debenture
Delivered: 17 February 1994
Status: Satisfied on 24 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 February 1988
Debenture
Delivered: 9 February 1988
Status: Satisfied on 28 July 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…