MIDHURST ENGINEERING AND MOTOR COMPANY LIMITED
SUSSEX

Hellopages » West Sussex » Chichester » GU29 9DD
Company number 00432447
Status Active
Incorporation Date 2 April 1947
Company Type Private Limited Company
Address RUMBOLDS HILL, MIDHURST, SUSSEX, GU29 9DD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MIDHURST ENGINEERING AND MOTOR COMPANY LIMITED are www.midhurstengineeringandmotorcompany.co.uk, and www.midhurst-engineering-and-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. The distance to to Haslemere Rail Station is 7.1 miles; to Witley Rail Station is 10.9 miles; to Bosham Rail Station is 11 miles; to Nutbourne Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midhurst Engineering and Motor Company Limited is a Private Limited Company. The company registration number is 00432447. Midhurst Engineering and Motor Company Limited has been working since 02 April 1947. The present status of the company is Active. The registered address of Midhurst Engineering and Motor Company Limited is Rumbolds Hill Midhurst Sussex Gu29 9dd. . MORGAN, Michael Edwards is a Secretary of the company. MORGAN, Brian Edwards is a Director of the company. MORGAN, Guy Edwards is a Director of the company. MORGAN, Michael Edwards is a Director of the company. Secretary MORGAN, Brian Edwards has been resigned. Secretary VISICK, Arthur Richard Malby has been resigned. Director VISICK, Arthur Richard Malby has been resigned. Director VISICK, Richard has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MORGAN, Michael Edwards
Appointed Date: 31 July 2010

Director

Director
MORGAN, Guy Edwards
Appointed Date: 31 August 2001
55 years old

Director
MORGAN, Michael Edwards
Appointed Date: 03 July 2006
53 years old

Resigned Directors

Secretary
MORGAN, Brian Edwards
Resigned: 31 July 2010
Appointed Date: 01 May 1999

Secretary
VISICK, Arthur Richard Malby
Resigned: 13 February 1999

Director
VISICK, Arthur Richard Malby
Resigned: 13 February 1999
106 years old

Director
VISICK, Richard
Resigned: 31 August 2001
58 years old

Persons With Significant Control

Mr Brian Edwards Morgan
Notified on: 1 July 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne-Marie Morgan
Notified on: 1 July 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Morgan
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDHURST ENGINEERING AND MOTOR COMPANY LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 July 2016
12 Aug 2016
Confirmation statement made on 5 August 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 July 2015
07 Sep 2015
Previous accounting period shortened from 31 October 2015 to 31 July 2015
14 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,500

...
... and 78 more events
28 Sep 1988
Return made up to 24/08/88; full list of members

05 Jan 1988
Accounts for a small company made up to 31 March 1987

02 Oct 1987
Return made up to 14/09/87; full list of members

20 Oct 1986
Return made up to 10/09/86; full list of members

16 Sep 1986
Accounts for a small company made up to 31 March 1986

MIDHURST ENGINEERING AND MOTOR COMPANY LIMITED Charges

31 May 1972
Mortgage debenture
Delivered: 19 June 1972
Status: Satisfied on 27 September 2003
Persons entitled: National Westminster Bank PLC
Description: Floating charge over the undertaking and all property and…
13 May 1964
Mortgage
Delivered: 25 May 1964
Status: Satisfied on 27 September 2003
Persons entitled: Westminster Bank LTD
Description: Premises in rumbolds hill, medhurst & premises in north st…
13 May 1964
Mortgage
Delivered: 25 May 1964
Status: Satisfied on 27 September 2003
Persons entitled: Westminster Bank LTD
Description: Premises in north st, medhurst occupied as bus depot.
13 May 1964
Mortgage
Delivered: 25 May 1964
Status: Satisfied on 27 September 2003
Persons entitled: Westminster Bank LTD
Description: June cottage, june lane, medhurst.