MOTORSAVE DIRECT LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW11 4NE

Company number 03849989
Status Active
Incorporation Date 29 September 1999
Company Type Private Limited Company
Address 20 CREWE ROAD, SANDBACH, CHESHIRE, CW11 4NE
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MOTORSAVE DIRECT LIMITED are www.motorsavedirect.co.uk, and www.motorsave-direct.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and one months. The distance to to Goostrey Rail Station is 5.7 miles; to Winsford Rail Station is 6.2 miles; to Kidsgrove Rail Station is 6.4 miles; to Chelford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motorsave Direct Limited is a Private Limited Company. The company registration number is 03849989. Motorsave Direct Limited has been working since 29 September 1999. The present status of the company is Active. The registered address of Motorsave Direct Limited is 20 Crewe Road Sandbach Cheshire Cw11 4ne. The company`s financial liabilities are £530.92k. It is £69.57k against last year. The cash in hand is £1.47k. It is £-0.22k against last year. And the total assets are £1499.01k, which is £20.88k against last year. NUTTALL, Helen is a Secretary of the company. NUTTALL, Philip Gregory is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BUTTERLEY, Stephen Jon has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


motorsave direct Key Finiance

LIABILITIES £530.92k
+15%
CASH £1.47k
-14%
TOTAL ASSETS £1499.01k
+1%
All Financial Figures

Current Directors

Secretary
NUTTALL, Helen
Appointed Date: 01 June 2000

Director
NUTTALL, Philip Gregory
Appointed Date: 29 September 1999
59 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 29 September 1999
Appointed Date: 29 September 1999

Secretary
BUTTERLEY, Stephen Jon
Resigned: 31 May 2000
Appointed Date: 29 September 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 29 September 1999
Appointed Date: 29 September 1999

Persons With Significant Control

Mr Philip Gregory Nuttall
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Helen Nuttall
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTORSAVE DIRECT LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

06 May 2015
Satisfaction of charge 4 in full
...
... and 48 more events
07 Oct 1999
Secretary resigned
07 Oct 1999
Director resigned
07 Oct 1999
New director appointed
07 Oct 1999
New secretary appointed
29 Sep 1999
Incorporation

MOTORSAVE DIRECT LIMITED Charges

27 March 2015
Charge code 0384 9989 0007
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Marshfield bank garage middlewich road crewe t/no CH541149…
12 March 2015
Charge code 0384 9989 0006
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 August 2010
Debenture
Delivered: 1 September 2010
Status: Satisfied on 6 May 2015
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
27 August 2010
Legal charge
Delivered: 1 September 2010
Status: Satisfied on 6 May 2015
Persons entitled: The Co-Operative Bank P.L.C.
Description: Marshfield bank garage, middlewich road, woolstanwood…
22 September 2005
Legal charge
Delivered: 8 October 2005
Status: Satisfied on 18 September 2010
Persons entitled: Barclays Bank PLC
Description: F/H sunset villa marshfield bank woolstanwood crewe…
22 September 2005
Legal charge
Delivered: 8 October 2005
Status: Satisfied on 18 September 2010
Persons entitled: Barclays Bank PLC
Description: F/H land at marshfield bank woolstanwood crewe cheshire.
21 October 1999
Debenture
Delivered: 29 October 1999
Status: Satisfied on 18 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…